Company NameS. Whiting Builders Limited
Company StatusDissolved
Company Number04689436
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)
Dissolution Date17 February 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSimon Whiting
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(5 days after company formation)
Appointment Duration7 years, 11 months (closed 17 February 2011)
RoleBuilder
Correspondence Address39 Firs Road
West Mersea
Colchester
Essex
CO5 8JS
Secretary NameNatalie Whiting
NationalityBritish
StatusClosed
Appointed11 March 2003(5 days after company formation)
Appointment Duration7 years, 11 months (closed 17 February 2011)
RoleCompany Director
Correspondence Address39 Firs Road
West Mersea
Colchester
Essex
CO5 8JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 3 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1Simon Whiting
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,924
Cash£433
Current Liabilities£86,913

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Final Gazette dissolved following liquidation (1 page)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 6 September 2010 (5 pages)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Statement of affairs with form 4.19 (6 pages)
17 September 2009Statement of affairs with form 4.19 (6 pages)
17 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-07
(1 page)
6 August 2009Registered office changed on 06/08/2009 from 39 firs road west mersea colchester essex CO5 8JS (1 page)
6 August 2009Registered office changed on 06/08/2009 from 39 firs road west mersea colchester essex CO5 8JS (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Return made up to 06/03/08; full list of members (3 pages)
19 November 2008Return made up to 06/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 06/03/07; full list of members (6 pages)
20 April 2007Return made up to 06/03/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 06/03/06; full list of members (6 pages)
20 April 2006Return made up to 06/03/06; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 06/03/05; full list of members (6 pages)
16 May 2005Return made up to 06/03/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 06/03/04; full list of members (6 pages)
6 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/04
(6 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: charleston house, 39 temple pattle, manningtree essex CO11 1RW (1 page)
13 May 2003Registered office changed on 13/05/03 from: charleston house, 39 temple pattle, manningtree essex CO11 1RW (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
6 March 2003Incorporation (9 pages)
6 March 2003Incorporation (9 pages)