About

Registered Number: 06817150
Date of Incorporation: 12/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 2 Millfield View, Wakefield, WF1 2FF,

 

Based in Wakefield, The Whitby Engine Shed Ltd was registered on 12 February 2009, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
TM01 - Termination of appointment of director 31 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 26 June 2019
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 20 February 2019
AA01 - Change of accounting reference date 15 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 15 February 2015
MR01 - N/A 10 February 2015
MR01 - N/A 28 January 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 09 June 2014
AD01 - Change of registered office address 07 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 20 February 2014
AA01 - Change of accounting reference date 25 November 2013
CERTNM - Change of name certificate 26 March 2013
CONNOT - N/A 26 March 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 11 May 2010
SH01 - Return of Allotment of shares 03 February 2010
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 12 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 28 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.