Company NameWhistler Contracting Ltd
Company StatusDissolved
Company Number05077332
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date2 April 2009 (15 years ago)
Previous NameWhisfox Business Services Limited

Business Activity

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

Directors

Director NameMr Nigel Roger Whistler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 02 April 2009)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Director NameSusan Patricia Fox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Connaught Road
Rayleigh
Southend On Sea
Essex
SS6 8UK
Secretary NameHelen Shirley Whistler
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Duniface Farm Cottages
Windygates
Fife
KY8 5RH
Scotland
Director NameHelen Shirley Whistler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2007)
RoleBook Keeper
Correspondence Address2 Duniface Farm Cottages
Windygates
Fife
KY8 5RH
Scotland
Secretary NameChristopher Oriordan
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2007)
RoleManager
Correspondence Address23 Rectory Close
Hadleigh
Essex
SS7 2NF
Secretary NameMr Nigel Roger Whistler
NationalityBritish
StatusResigned
Appointed03 January 2007(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 February 2007)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD

Location

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

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Completion of winding up (1 page)
3 June 2008Order of court to wind up (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007New secretary appointed;new director appointed (3 pages)
27 January 2007Secretary resigned (1 page)
6 April 2006Return made up to 18/03/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2005Registered office changed on 23/11/05 from: 20 connaught road, rayleigh southend on sea essex SS68UK (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New director appointed (2 pages)
9 November 2005Company name changed whisfox business services limite d\certificate issued on 09/11/05 (2 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
18 March 2004Incorporation (23 pages)