About

Registered Number: 02958741
Date of Incorporation: 15/08/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL

 

Whb Ltd was founded on 15 August 1994 and are based in Rugeley in Staffordshire. There are 2 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WYNNIATT-HUSEY, Ann Patricia Lilian 19 February 2013 - 1
WYNNIATT HUSEY BROTHERS 22 August 1994 01 July 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 29 April 2019
AA - Annual Accounts 17 April 2019
AA01 - Change of accounting reference date 17 April 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 03 July 2018
SH01 - Return of Allotment of shares 01 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 29 August 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 09 July 2013
AP03 - Appointment of secretary 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 09 April 2010
AP01 - Appointment of director 22 March 2010
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 13 April 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 30 May 2006
287 - Change in situation or address of Registered Office 09 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 01 June 2001
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
363s - Annual Return 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1999
RESOLUTIONS - N/A 17 August 1999
363s - Annual Return 25 June 1999
225 - Change of Accounting Reference Date 01 May 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
CERTNM - Change of name certificate 11 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 02 September 1996
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 19 September 1995
CERTNM - Change of name certificate 13 February 1995
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1994
NEWINC - New incorporation documents 15 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.