Company NameWhinsill Projects Limited
Company StatusDissolved
Company Number05434405
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 11 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Paul Gardiner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage
Hepple
Morpeth
Northumberland
NE65 7LH
Director NamePeter Simon Johnson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleBuilding Surveyor
Correspondence Address25 Woodcroft Road
Wylam
Northumberland
NE41 8DJ
Director NameNeil Alan Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address5 West Clifton
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BP
Secretary NamePeter Simon Johnson
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleBuilding Surveyor
Correspondence Address25 Woodcroft Road
Wylam
Northumberland
NE41 8DJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address25 Woodcroft Road
Wylam
Northumberland
NE41 8DS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell
Built Up AreaWylam

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2006Voluntary strike-off action has been suspended (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
26 May 2006Application for striking-off (1 page)
22 May 2006Registered office changed on 22/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 May 2005New director appointed (2 pages)
10 May 2005Ad 25/04/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
25 April 2005Incorporation (16 pages)