About

Registered Number: 04878136
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 6 months ago)
Registered Address: HAMES PARTNERSHIP LTD, Stables End Court Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JN

 

Founded in 2003, The Whiteman Partnership Ltd are based in Nuneaton, Warwickshire, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEMAN, Scott Anthony 27 August 2003 - 1
WHITEMAN, Denise Margaret 27 August 2003 03 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 19 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 18 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AD01 - Change of registered office address 05 August 2011
TM01 - Termination of appointment of director 06 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 31 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 29 June 2005
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 03 September 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.