About

Registered Number: 03715395
Date of Incorporation: 18/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 7a Andorra Way, Churchdown, Gloucester, Gloucestershire, GL3 2BS

 

Les Whitmore Technical Documentation Services Ltd was registered on 18 February 1999 and has its registered office in Gloucester, Gloucestershire, it has a status of "Dissolved". We do not know the number of employees at Les Whitmore Technical Documentation Services Ltd. The current directors of the company are Whitmore, Jane Elizabeth, Whitmore, Leslie Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITMORE, Leslie Paul 18 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WHITMORE, Jane Elizabeth 18 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 28 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 18 May 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 16 March 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 12 March 2001
287 - Change in situation or address of Registered Office 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 21 February 2000
225 - Change of Accounting Reference Date 19 March 1999
CERTNM - Change of name certificate 03 March 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.