Company NameWhitworth Property Services Ltd
Company StatusDissolved
Company Number06592622
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJoseph William Darvell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lavenham Old Rectory Church Street
Lavenham
Sudbury
Suffolk
CO10 9SA
Secretary NameJoyce Darvell
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Cove Road
Cove
Farnborough
Hampshire
GU14 0EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1J.w. Darvell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Director's details changed for Joseph William Darvell on 15 May 2013 (2 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Director's details changed for Joseph William Darvell on 15 May 2013 (2 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Termination of appointment of Joyce Darvell as a secretary (1 page)
22 June 2012Termination of appointment of Joyce Darvell as a secretary (1 page)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 May 2010Director's details changed for Joseph William Darvell on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Joseph William Darvell on 14 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
4 June 2008Secretary appointed joyce evely darvell (2 pages)
4 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 June 2008Appointment terminated director company directors LIMITED (1 page)
4 June 2008Appointment terminated director company directors LIMITED (1 page)
4 June 2008Director appointed joseph william darvell (2 pages)
4 June 2008Secretary appointed joyce evely darvell (2 pages)
4 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 June 2008Director appointed joseph william darvell (2 pages)
30 May 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 May 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
14 May 2008Incorporation (16 pages)
14 May 2008Incorporation (16 pages)