Company NameWhitburn Enterprises Limited
Company StatusDissolved
Company Number00250450
CategoryPrivate Limited Company
Incorporation Date29 August 1930(93 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMrs Judith Mabel Roberts
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(70 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 29 November 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpylaw House
Bilton
Alnwick
Northumberland
NE66 2TA
Secretary NameMr Paul Edgar James Roberts
NationalityBritish
StatusClosed
Appointed28 June 2001(70 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpylaw House
Bilton
Alnwick
Northumberland
NE66 2TA
Director NameMrs Norma Patricia Bennett
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(60 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 February 2001)
RoleCompany Director
Correspondence Address102 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Secretary NameWilliam Lawson Allison
NationalityBritish
StatusResigned
Appointed30 June 1991(60 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleCompany Director
Correspondence Address9 Park Parade
Roker
Sunderland
Tyne & Wear
SR6 9LU
Secretary NameJean Williams
NationalityBritish
StatusResigned
Appointed01 July 1993(62 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 June 2001)
RoleSecretary
Correspondence Address1 Boston Avenue
Village Farm Estate
Washington
Tyne & Wear
NE38 7JE

Location

Registered AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4k at £1Judith Mabel Robert
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 4,001
(4 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 4,001
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,001
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,001
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 July 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 14 July 2010 (1 page)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 14 July 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed (1 page)
27 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
12 July 2004Return made up to 30/06/04; full list of members (6 pages)
12 July 2004Return made up to 30/06/04; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
24 July 2000Full accounts made up to 31 March 2000 (10 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 March 2000 (10 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Full accounts made up to 31 March 1998 (10 pages)
11 December 1997Registered office changed on 11/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page)
11 December 1997Registered office changed on 11/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
10 February 1945Company name changed\certificate issued on 10/02/45 (2 pages)
10 February 1945Company name changed\certificate issued on 10/02/45 (2 pages)
29 August 1930Incorporation (20 pages)
29 August 1930Incorporation (20 pages)