About

Registered Number: 05017430
Date of Incorporation: 16/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: Atlas House Unit 3, 7 Bradford Road Drighlington, Bradford, West Yorkshire, BD11 1AS

 

Based in West Yorkshire, W H Property Developments Ltd was founded on 16 January 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Holding, Shona Margaret, Walker, Jane Louise for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jane Louise 24 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HOLDING, Shona Margaret 25 June 2013 - 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 07 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 27 April 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 11 February 2014
AP03 - Appointment of secretary 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 26 January 2009
225 - Change of Accounting Reference Date 20 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 27 March 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 April 2005 Fully Satisfied

N/A

Legal mortgage 12 August 2004 Fully Satisfied

N/A

Debenture 23 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.