About

Registered Number: 04278866
Date of Incorporation: 30/08/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: 269 Church Street, Blackpool, FY1 3PB

 

Established in 2001, D Whittle Construction Ltd have registered office in Blackpool, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are listed as Colquhoun, Iain Douglas, Parkes, Alison Jeanette, Whittle, Charles Lindsay in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLQUHOUN, Iain Douglas 14 September 2001 - 1
PARKES, Alison Jeanette 14 September 2001 - 1
WHITTLE, Charles Lindsay 01 April 2015 - 1

Filing History

Document Type Date
LIQ02 - N/A 04 August 2017
AD01 - Change of registered office address 17 July 2017
RESOLUTIONS - N/A 13 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 03 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 September 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 19 August 2013
RESOLUTIONS - N/A 20 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 September 2011
AA01 - Change of accounting reference date 08 June 2011
MG01 - Particulars of a mortgage or charge 22 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 22 April 2010
CH01 - Change of particulars for director 24 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
363a - Annual Return 16 September 2008
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
AA - Annual Accounts 12 December 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 11 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 13 September 2002
225 - Change of Accounting Reference Date 19 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
RESOLUTIONS - N/A 12 November 2001
395 - Particulars of a mortgage or charge 12 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
123 - Notice of increase in nominal capital 25 September 2001
225 - Change of Accounting Reference Date 25 September 2001
MEM/ARTS - N/A 21 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
CERTNM - Change of name certificate 18 September 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2010 Outstanding

N/A

Debenture 10 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.