Company NameWhigmaleeries Limited
Company StatusDissolved
Company Number03653552
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 5 months ago)
Dissolution Date17 March 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew Nichol
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleRetailer
Correspondence Address53 St Annes Quay
Quayside
Newcastle Upon Tyne
NE1 2DJ
Director NameSusan Nichol
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleRetailer
Correspondence Address53 St Annes Quay
Quayside
Newcastle Upon Tyne
NE1 2DJ
Secretary NameSusan Nichol
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleRetailer
Correspondence Address53 St Annes Quay
Quayside
Newcastle Upon Tyne
NE1 2DJ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Secretary NameMr Brian Reid
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland

Location

Registered AddressUnit 2a Admiral Business Park
Nelson Way
Cramlington
Newcastle Upon Tyne
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£57,188
Cash£11,781
Current Liabilities£1,185,210

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
26 February 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 August 2006Registered office changed on 23/08/06 from: 29 stonegate york yorkshire YO1 2AW (1 page)
22 May 2006Return made up to 21/10/05; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 21/10/04; full list of members (2 pages)
14 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
13 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 January 2003Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 30 November 2000 (7 pages)
12 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Full accounts made up to 30 November 1999 (16 pages)
1 February 2001Return made up to 21/10/00; no change of members (6 pages)
5 March 2000Registered office changed on 05/03/00 from: unit 9 earlsway team business centre gateshead NE11 0RQ (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Ad 03/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 August 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
16 March 1999Particulars of mortgage/charge (3 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
21 October 1998Incorporation (18 pages)