About

Registered Number: 01670474
Date of Incorporation: 07/10/1982 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD

 

Henry Boot Whittington Ltd was setup in 1982, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies director is listed as Deards, Russell Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEARDS, Russell Alan 01 June 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 17 May 2017
CH01 - Change of particulars for director 27 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 April 2015
MR04 - N/A 03 March 2015
RESOLUTIONS - N/A 29 October 2014
CC04 - Statement of companies objects 29 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 05 June 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 08 April 2011
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 01 June 2010
AUD - Auditor's letter of resignation 17 May 2010
AUD - Auditor's letter of resignation 11 May 2010
TM01 - Termination of appointment of director 08 January 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 20 May 2008
287 - Change in situation or address of Registered Office 22 June 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 07 June 2006
353 - Register of members 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 04 June 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 15 June 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 02 July 1997
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 July 1996
288 - N/A 23 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 June 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 15 June 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 18 June 1993
288 - N/A 19 April 1993
288 - N/A 14 July 1992
363s - Annual Return 08 July 1992
AA - Annual Accounts 08 July 1992
288 - N/A 13 December 1991
AA - Annual Accounts 01 July 1991
363b - Annual Return 01 July 1991
288 - N/A 05 July 1990
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
288 - N/A 12 June 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 04 July 1988
288 - N/A 03 August 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
395 - Particulars of a mortgage or charge 15 August 1986
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2009 Fully Satisfied

N/A

Supplemental charge 25 July 1986 Fully Satisfied

N/A

Guarantee & debenture 21 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.