About

Registered Number: 06060876
Date of Incorporation: 22/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

 

D G Whitaker Ltd was registered on 22 January 2007 and has its registered office in Gosport, Hampshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, David Graham 29 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Julie Ann 29 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 19 October 2016
AA - Annual Accounts 27 September 2016
AA01 - Change of accounting reference date 26 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
AR01 - Annual Return 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 24 October 2011
CH01 - Change of particulars for director 28 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
287 - Change in situation or address of Registered Office 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.