Whittington Building & Conservation Limited

General information

Name:

Whittington Building & Conservation Ltd

Office Address:

Westminster House 10 Westminster Road SK10 1BX Macclesfield

Number: 06330236

Incorporation date: 2007-08-01

Dissolution date: 2021-06-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Whittington Building & Conservation started conducting its operations in the year 2007 as a Private Limited Company registered with number: 06330236. This firm's registered office was situated in Macclesfield at Westminster House. The Whittington Building & Conservation Limited company had been operating offering its services for at least fourteen years. The business name of the firm was changed in 2007 to Whittington Building & Conservation Limited. The company former registered name was C W Restorations.

The following company had a single director: Graeme L. who was supervising it for fourteen years.

Graeme L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Whittington Building & Conservation Limited 2007-09-12
  • C W Restorations Limited 2007-08-01

Financial data based on annual reports

Company staff

Angela L.

Role: Secretary

Appointed: 01 November 2007

Latest update: 4 January 2024

Graeme L.

Role: Director

Appointed: 01 August 2007

Latest update: 4 January 2024

People with significant control

Graeme L.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 15 August 2021
Confirmation statement last made up date 01 August 2020
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, June 2021
gazette
Free Download Download filing

Additional Information

HQ address,
2012

Address:

Suite 1 Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

HQ address,
2013

Address:

Suite 1 Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

HQ address,
2014

Address:

Suite 1 Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Similar companies nearby

Closest companies