Company NameWhitson Homes Limited
Company StatusDissolved
Company Number04373528
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameChristine Pearson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleMusical Retailer
Country of ResidenceUnited Kingdom
Correspondence Address32 The Covers
Wallsend
Tyne & Wear
NE28 7QQ
Director NameRoy Anthony Pearson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleMusical Equipment Retailer
Correspondence Address32 The Covers
Wallsend
Tyne & Wear
NE28 7QQ
Secretary NameChristine Pearson
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleMusical Retailer
Country of ResidenceUnited Kingdom
Correspondence Address32 The Covers
Wallsend
Tyne & Wear
NE28 7QQ
Director NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address12 Akenside Hill Quayside
Newcastle Upon Tyne
NE1 3XP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Application for striking-off (1 page)
9 March 2005Return made up to 14/02/05; full list of members (7 pages)
16 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
9 March 2004Return made up to 14/02/04; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
1 March 2003Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Director resigned (1 page)
14 February 2002Incorporation (12 pages)