About

Registered Number: 05565633
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 1 Wheatsheaf Court, North Haven, Sunderland, SR6 0RF

 

Having been setup in 2005, Wheatsheaf Court Ltd have registered office in Sunderland. The companies directors are Hughes, Rosalind, Morton, Fiona Marjory, Wall, Eveline Jane, Robson, William Moffat. Currently we aren't aware of the number of employees at the Wheatsheaf Court Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Rosalind 20 October 2005 - 1
MORTON, Fiona Marjory 27 October 2008 - 1
ROBSON, William Moffat 20 October 2005 03 September 2007 1
Secretary Name Appointed Resigned Total Appointments
WALL, Eveline Jane 20 October 2005 24 November 2006 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 11 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
RESOLUTIONS - N/A 30 October 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 October 2008
363a - Annual Return 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 15 August 2007
DISS40 - Notice of striking-off action discontinued 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
363a - Annual Return 18 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2007
353 - Register of members 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
GAZ1 - First notification of strike-off action in London Gazette 03 April 2007
225 - Change of Accounting Reference Date 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.