About

Registered Number: 04691980
Date of Incorporation: 10/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 1 month ago)
Registered Address: Unit 306 Fauld Industrial Estate, Tutbury, Burton-On-Trent, Staffs, DE13 9HS,

 

Whitehouse Spares Ltd was registered on 10 March 2003 with its registered office in Burton-On-Trent in Staffs, it's status at Companies House is "Dissolved". There are 2 directors listed as Whitehouse, Christopher Bernard, Whitehouse, Judith Clair for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Christopher Bernard 11 March 2003 26 June 2017 1
WHITEHOUSE, Judith Clair 11 March 2003 26 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 31 December 2015
CERTNM - Change of name certificate 16 May 2015
CONNOT - N/A 16 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 27 April 2005
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.