About

Registered Number: 01825880
Date of Incorporation: 19/06/1984 (39 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2020 (3 years and 8 months ago)
Registered Address: Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

 

Founded in 1984, Wbh Developments Ltd are based in Intake Lane, Ossett, it's status at Companies House is "Dissolved". The organisation has 5 directors listed as Hibbins, Betty, Hibbins, Stanley Thickett, Kirk, Paul Stephan, Smith, Martin Peter, Woodcock, Stanley. We do not know the number of employees at Wbh Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBINS, Betty N/A 06 October 1993 1
HIBBINS, Stanley Thickett N/A 06 October 1993 1
KIRK, Paul Stephan 06 December 1993 01 November 1998 1
SMITH, Martin Peter 01 January 2005 31 May 2015 1
WOODCOCK, Stanley N/A 18 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2020
LIQ13 - N/A 20 May 2020
LIQ03 - N/A 22 August 2019
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 11 July 2018
RESOLUTIONS - N/A 28 June 2018
LIQ01 - N/A 28 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2018
MR04 - N/A 23 May 2018
MR04 - N/A 23 May 2018
PSC08 - N/A 16 May 2018
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 08 August 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
PSC07 - N/A 07 August 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 01 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 10 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 29 August 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 23 August 2002
363s - Annual Return 20 November 2001
RESOLUTIONS - N/A 23 August 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
363s - Annual Return 26 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
CERTNM - Change of name certificate 22 September 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 25 May 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 13 September 1996
287 - Change in situation or address of Registered Office 17 July 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 15 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
AA - Annual Accounts 08 October 1994
395 - Particulars of a mortgage or charge 21 June 1994
AA - Annual Accounts 29 April 1994
288 - N/A 06 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1994
288 - N/A 21 December 1993
363s - Annual Return 19 December 1993
MEM/ARTS - N/A 03 December 1993
CERTNM - Change of name certificate 08 November 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 29 May 1992
287 - Change in situation or address of Registered Office 14 February 1992
363b - Annual Return 14 February 1992
RESOLUTIONS - N/A 07 August 1991
AA - Annual Accounts 07 August 1991
AA - Annual Accounts 07 August 1991
363a - Annual Return 16 May 1991
363 - Annual Return 31 January 1990
363 - Annual Return 06 April 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 20 January 1988
AA - Annual Accounts 04 January 1988
AA - Annual Accounts 02 April 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 10 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Fully Satisfied

N/A

Debenture 09 November 2006 Fully Satisfied

N/A

Fixed and floating charge 20 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.