Company NameWhitmore Renovations Limited
Company StatusDissolved
Company Number07265264
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Luke Whitmore
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Calford Drive
Haverhill
Suffolk
CB9 7WQ
Director NameNicola Whitmore
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Calford Drive
Haverhill
Suffolk
CB9 7WQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Luke Whitmore
100.00%
Ordinary

Financials

Year2014
Net Worth£1,295
Cash£2,389
Current Liabilities£1,094

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
15 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
9 July 2011Director's details changed for Nicola Farr on 26 May 2011 (2 pages)
9 July 2011Director's details changed for Nicola Farr on 26 May 2011 (2 pages)
9 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
3 September 2010Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
3 September 2010Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
16 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
(4 pages)
15 June 2010Appointment of Luke Whitmore as a director (3 pages)
15 June 2010Appointment of Nicola Farr as a director (3 pages)
15 June 2010Appointment of Luke Whitmore as a director (3 pages)
15 June 2010Appointment of Nicola Farr as a director (3 pages)
28 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)