Company NameWhitethorn Engineering Limited
Company StatusDissolved
Company Number03072664
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Directors

Director NameDavid Edward Atkinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 13 May 1997)
RoleEngineer
Correspondence Address56 Everett Street
Hartlepool
Cleveland
TS26 0JB
Director NameStanley Edward Price
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 13 May 1997)
RoleEngineer
Correspondence Address25 Lindrick Road
New Marske
Redcar
Cleveland
TS11 8JX
Secretary NameDavid Edward Atkinson
NationalityBritish
StatusClosed
Appointed02 August 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 13 May 1997)
RoleEngineer
Correspondence Address56 Everett Street
Hartlepool
Cleveland
TS26 0JB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address46/48 Coatham Road
Redcar
Cleveland
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1995New secretary appointed;new director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: unit c limerick road dormanstown redcar cleveland TS10 5YU (1 page)
11 August 1995Ad 09/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 17 city business centre lower road london SE16 1AA (1 page)
26 June 1995Incorporation (22 pages)