Company NameWhitechapel Developments Ltd
Company StatusDissolved
Company Number06398352
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Albert Charles Ayres
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWhitechapel
Lee Chapel Lane
Basildon
Essex
SS16 5NX
Director NameLisa Ann Ayres
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address43 Wroths Path
Loughton
Essex
IG10 1SH
Director NameMaximillian Ayres
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Director NameMs Patricia Ann Ayres
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWhitechapel
Lee Chapel Lane
Basildon
Essex
SS16 5NX
Secretary NameMs Patricia Ann Ayres
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWhitechapel
Lee Chapel Lane
Basildon
Essex
SS16 5NX
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address36 Southernhay
Basildon
Essex
SS14 1ET
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Albert Charles Ayres
25.00%
Ordinary
1 at £1Lisa Ann Ayres
25.00%
Ordinary
1 at £1Maximillian Ayres
25.00%
Ordinary
1 at £1Patricia Ann Ayres
25.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
15 January 2018Application to strike the company off the register (3 pages)
15 January 2018Application to strike the company off the register (3 pages)
20 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
1 August 2017Registered office address changed from Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA to 36 Southernhay Basildon Essex SS14 1ET on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA to 36 Southernhay Basildon Essex SS14 1ET on 1 August 2017 (1 page)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(8 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(8 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(8 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(8 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(8 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(8 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
1 June 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
31 October 2008Return made up to 15/10/08; full list of members (5 pages)
31 October 2008Return made up to 15/10/08; full list of members (5 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
25 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New secretary appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Incorporation (14 pages)
15 October 2007Incorporation (14 pages)
15 October 2007Registered office changed on 15/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)