About

Registered Number: 06028325
Date of Incorporation: 14/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: 10 Eric Drive, Sandbach, Cheshire, CW11 3SD

 

Based in Cheshire, Whalley Jones Holdings Ltd was founded on 14 December 2006, it's status at Companies House is "Dissolved". The business has no directors listed. We don't know the number of employees at this company.

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 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 16 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AD04 - Change of location of company records to the registered office 06 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 19 October 2009
RESOLUTIONS - N/A 20 February 2009
CERTNM - Change of name certificate 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
RESOLUTIONS - N/A 27 January 2009
123 - Notice of increase in nominal capital 27 January 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.