Company NameJ.Whittingham & Co.(Builders)Limited
Company StatusDissolved
Company Number00876191
CategoryPrivate Limited Company
Incorporation Date5 April 1966(58 years, 1 month ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Ada Charlotte Atha
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(25 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressRigwood Cottage
Saltburn Lane
Saltburn-By The-Sea
Cleveland
TS12 1HE
Director NameMr Tony Atha
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(25 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 16 November 1999)
RoleSolicitor
Correspondence AddressRigwood Cottage
Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1HE
Secretary NameMr Tony Atha
NationalityBritish
StatusClosed
Appointed31 May 1991(25 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressRigwood Cottage
Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1HE

Location

Registered AddressThe Mews
Rigwood
Saltburn
TS12 1HE
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
11 June 1999Application for striking-off (1 page)
19 August 1998Return made up to 31/05/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
15 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
18 October 1996Particulars of mortgage/charge (2 pages)
25 June 1996Return made up to 31/05/96; full list of members (7 pages)
29 March 1996Full accounts made up to 31 May 1995 (12 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995Auditor's resignation (2 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)