WHYTE & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWHYTE & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03925367
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHYTE & CO LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is WHYTE & CO LIMITED located?

    Registered Office Address
    c/o S4B (UK) LTD
    Burlington House
    1-13 York Road
    SL6 1SQ Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHYTE & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1284 LIMITEDFeb 14, 2000Feb 14, 2000

    What are the latest accounts for WHYTE & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for WHYTE & CO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHYTE & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on Mar 19, 2015

    1 pagesAD01

    Termination of appointment of Stephen John Coke as a director on Jan 28, 2015

    1 pagesTM01

    Termination of appointment of Stephen John Coke as a secretary on Jan 28, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Director's details changed for Mr Frederick John French on Feb 26, 2014

    2 pagesCH01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Barry Whyte as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Registered office address changed from * Lion House Red Lion Street London WC1R 4GB* on Apr 18, 2013

    1 pagesAD01

    Appointment of Mr Gordon Henry Vater as a director

    2 pagesAP01

    Appointment of Mr. Stephen John Coke as a director

    2 pagesAP01

    Appointment of Mr Frederick John French as a director

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period shortened from Dec 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Barry Ian Whyte on Nov 04, 2011

    2 pagesCH01

    Registered office address changed from * 3 More London Riverside London SE1 2RE England* on Nov 04, 2011

    1 pagesAD01

    Who are the officers of WHYTE & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Frederick John
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    Director
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    WalesBritishDirector34922890004
    VATER, Gordon Henry
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    Director
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    EnglandBritishDirector73068430002
    BOYCE, Dominic Arthur
    More London Riverside
    SE1 2RE London
    3
    England
    Secretary
    More London Riverside
    SE1 2RE London
    3
    England
    BritishCompany Director104779850002
    COKE, Stephen John, Mr.
    High Street
    RG19 3JG Thatcham
    1
    Berks
    England
    Secretary
    High Street
    RG19 3JG Thatcham
    1
    Berks
    England
    163507630001
    MORGAN, Peter Martin
    Birchfield
    Rye Road, Hawkhurst
    TN18 5DA Cranbrook
    Kent
    Secretary
    Birchfield
    Rye Road, Hawkhurst
    TN18 5DA Cranbrook
    Kent
    BritishChartered Accountant36194080002
    WHYTE, Barry Ian
    Hazlemead House
    Lower Stone
    GL13 9DP Berkeley
    Gloucestershire
    Secretary
    Hazlemead House
    Lower Stone
    GL13 9DP Berkeley
    Gloucestershire
    BritishCompany Director68251070001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    COKE, Stephen John, Mr.
    High Street
    RG19 3JG Thatcham
    1
    Berks
    England
    Director
    High Street
    RG19 3JG Thatcham
    1
    Berks
    England
    EnglandBritishDirector49555310003
    CROSTON, David
    Oak House
    Keynsham Lane, Woolaston
    GL15 6PY Lydney
    Gloucestershire
    Director
    Oak House
    Keynsham Lane, Woolaston
    GL15 6PY Lydney
    Gloucestershire
    EnglandBritishCompany Director69967670001
    MORGAN, Peter Martin
    Birchfield
    Rye Road, Hawkhurst
    TN18 5DA Cranbrook
    Kent
    Director
    Birchfield
    Rye Road, Hawkhurst
    TN18 5DA Cranbrook
    Kent
    BritishChartered Accountant36194080002
    WHYTE, Barry Ian
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    Director
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    EnglandBritishCompany Director135929390002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0