Company NameWhorlton Management Limited
Company StatusDissolved
Company Number02634978
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Secretary NamePatricia Helen Johnson
NationalityBritish
StatusClosed
Appointed07 May 1996(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 18 June 2002)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Director NameMiles Samuel Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(6 years, 10 months after company formation)
Appointment Duration4 years (closed 18 June 2002)
RoleLeasing Executive
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMrs Rachel Hannah Olsberg
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameJaap Jan Kroon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityHolland
StatusResigned
Appointed13 August 1991(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 07 May 1996)
RolePlastic Recycler
Correspondence AddressPO Box 135 Zj Edam
Nieuwe Haven 67
1135 Vm Edam
Holland
Secretary NameMr Simon David Bergin
NationalityBritish
StatusResigned
Appointed13 August 1991(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address335 Wellington Road North
Haeth Chapel
Stockport
Cheshire
SK4 4OG
Director NameMiles Samuel Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 1997)
RoleLeasing Executive
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Secretary NameMiles Samuel Johnson
NationalityBritish
StatusResigned
Appointed14 July 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 1996)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Director NameJacoba Johanna Visser Van Hamersveld
Date of BirthNovember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed24 September 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 1998)
RoleNetherlands
Correspondence AddressPostbus 225
3620 Ae Breukelen
Nieuweweg 38
Az Breukeleveen
Director NamePatricia Helen Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS

Location

Registered AddressNorham House 12 Newbridge Street
West Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,489
Cash£162
Current Liabilities£203,365

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Receiver's abstract of receipts and payments (2 pages)
1 October 2001Receiver ceasing to act (1 page)
18 December 2000Statement of affairs (9 pages)
18 December 2000Administrative Receiver's report (3 pages)
5 October 2000Registered office changed on 05/10/00 from: york house 250 middleton road manchester M8 4WA (1 page)
2 October 2000Appointment of receiver/manager (1 page)
4 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 August 1999Return made up to 05/08/99; no change of members (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 December 1998Director resigned (1 page)
30 December 1998Return made up to 05/08/98; full list of members (7 pages)
10 December 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 January 1998Registered office changed on 27/01/98 from: dennis house marsden street manchester M2 1JD (1 page)
22 October 1997Registered office changed on 22/10/97 from: 250 middleton road crumpsall manchester M8 4WA (1 page)
1 September 1997Return made up to 05/08/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 June 1997Director resigned (1 page)
8 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
8 October 1996New director appointed (2 pages)
15 August 1996Return made up to 05/08/96; full list of members (7 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Director resigned (1 page)
2 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 August 1995Return made up to 05/08/95; no change of members (6 pages)