Company NameWhiting Publications Limited
Company StatusDissolved
Company Number06879544
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Luke O'Orourke
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Green Street
Consett
County Durham
DH8 5LP
Director NameMr David Reynoldson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Millfield Court
Blackhill
Consett
Co.Durham
DH8 8TN
Director NameMs Susan Wheatley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 23 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 York Road
Consett
County Durham
DH8 0LL
Director NameMr Adrian Moody
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 April 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Elm Park Terrace
Shotley Bridge
Consett
County Durham
DH8 0NA
Director NameMr David Thompson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Generation Place
Consett
County Durham
DH8 5XT
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
County Durham
DH9 8QZ
Director NameMr David Thompson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address72 Gloucester Road
Consett
County Durham
DH8 7LN
Director NameMr Eric Steven Diamond
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rutland Place, The Rutts
Bushey Heath
Bushey
WD23 1ND
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed16 April 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Secretary NameSunflower Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websitelingerieporndivas.com

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,121
Current Liabilities£1,121

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (2 pages)
16 February 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
19 January 2017Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
11 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
11 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
4 August 2015Termination of appointment of David Thompson as a director on 26 June 2015 (1 page)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
4 August 2015Termination of appointment of David Thompson as a director on 26 June 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Registered office address changed from 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Registered office address changed from 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
18 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
11 March 2015Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY England to 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY England to 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH on 11 March 2015 (1 page)
21 August 2014Director's details changed for Mr David Thompson on 13 August 2014 (2 pages)
21 August 2014Director's details changed for Mr David Thompson on 13 August 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
4 June 2014Appointment of Mr David Thompson as a director (2 pages)
4 June 2014Appointment of Mr David Thompson as a director (2 pages)
2 June 2014Termination of appointment of David Thompson as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of David Thompson as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
28 May 2014Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY on 28 May 2014 (1 page)
15 May 2014Register(s) moved to registered office address (1 page)
15 May 2014Register(s) moved to registered office address (1 page)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 June 2012Registered office address changed from 69 Trafalgar Street West Scarborough North Yorkshire YO12 7AX England on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 69 Trafalgar Street West Scarborough North Yorkshire YO12 7AX England on 18 June 2012 (1 page)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
10 April 2012Appointment of Mr David Thompson as a director (2 pages)
10 April 2012Termination of appointment of Adrian Moody as a director (1 page)
10 April 2012Appointment of Mr David Thompson as a director (2 pages)
10 April 2012Termination of appointment of Adrian Moody as a director (1 page)
23 February 2012Appointment of Mr Adrian Moody as a director (2 pages)
23 February 2012Appointment of Mr Adrian Moody as a director (2 pages)
23 February 2012Termination of appointment of Susan Wheatley as a director (1 page)
23 February 2012Termination of appointment of Susan Wheatley as a director (1 page)
14 December 2011Registered office address changed from 87 Briardale Delves Lane Consett County Durham DH8 7BG on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 87 Briardale Delves Lane Consett County Durham DH8 7BG on 14 December 2011 (1 page)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of David Reynoldson as a director (1 page)
28 March 2011Termination of appointment of David Reynoldson as a director (1 page)
28 March 2011Appointment of Ms Susan Wheatley as a director (2 pages)
28 March 2011Appointment of Ms Susan Wheatley as a director (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 April 2010Director's details changed for Mr David Reynoldson on 16 April 2010 (2 pages)
21 April 2010Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages)
21 April 2010Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr David Reynoldson on 16 April 2010 (2 pages)
17 August 2009Appointment terminated director luke o'orourke (1 page)
17 August 2009Director appointed mr david reynoldson (1 page)
17 August 2009Appointment terminated director luke o'orourke (1 page)
17 August 2009Director appointed mr david reynoldson (1 page)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
16 April 2009Incorporation (18 pages)
16 April 2009Incorporation (18 pages)