Company NameWhistler Developments Limited
Company StatusDissolved
Company Number04574663
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Dissolution Date2 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTracey Lesley Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(5 months after company formation)
Appointment Duration6 years (closed 02 April 2009)
RoleManager
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Secretary NameChristopher Stephen O`Riordan
NationalityBritish
StatusClosed
Appointed02 April 2003(5 months after company formation)
Appointment Duration6 years (closed 02 April 2009)
RoleManager
Correspondence Address23 Rectory Close
Benfleet
Essex
SS7 2NF
Director NameJacqueline Andrea Charlton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2004)
RoleDeveloper
Correspondence Address8a Chelsea Avenue
Southend On Sea
Essex
SS1 2YL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Vanguard Way
Shoeburyness
Southend On Sea
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£513,764
Gross Profit£117,468
Net Worth£15,191
Cash£12,499
Current Liabilities£68,688

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Completion of winding up (1 page)
14 December 2007Order of court to wind up (1 page)
15 November 2006Return made up to 28/10/06; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
20 October 2005Return made up to 28/10/05; full list of members (6 pages)
29 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 August 2005Secretary resigned (2 pages)
15 July 2005Return made up to 28/10/04; full list of members (8 pages)
16 December 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: 1208- 1210 london road leigh on sea southend on sea essex SS9 2UA (1 page)
4 October 2004Accounts for a dormant company made up to 28 October 2003 (1 page)
5 March 2004Return made up to 28/10/03; full list of members (7 pages)
11 September 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)