Company NameWhizcrest Limited
Company StatusDissolved
Company Number03890082
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Francis Bartley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 July 2005)
RoleChartered Surveyor
Correspondence AddressStrawberry Hill Barn
Old Cassop
Durham
County Durham
DH6 4QA
Director NameMr Mark Bradley Cottam
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 July 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 The Old Sawmill
Shincliffe
Durham
County Durham
DH1 2TQ
Director NameMr Graham Stephen Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 July 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Southill Hall
Plawsworth
Chester Le Street
County Durham
DH3 4EQ
Secretary NameMr Graham Stephen Hall
NationalityBritish
StatusClosed
Appointed04 January 2000(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 July 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Southill Hall
Plawsworth
Chester Le Street
County Durham
DH3 4EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address186 Portland Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£3
Cash£5,212
Current Liabilities£5,209

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Application for striking-off (1 page)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Return made up to 07/12/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
12 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Return made up to 07/12/01; full list of members (7 pages)
9 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 January 2001Ad 24/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 2001Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(7 pages)
29 December 2000Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 January 2000Registered office changed on 14/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)