About

Registered Number: 06131831
Date of Incorporation: 28/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF

 

Founded in 2007, Whetley Investments Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the Whetley Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Tahir Zeshan 22 February 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
RM02 - N/A 12 June 2015
3.6 - Abstract of receipt and payments in receivership 21 April 2015
RM02 - N/A 15 January 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 04 December 2014
3.6 - Abstract of receipt and payments in receivership 20 October 2014
AA - Annual Accounts 31 December 2013
RM01 - N/A 25 September 2013
AR01 - Annual Return 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
AP03 - Appointment of secretary 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 16 March 2011
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
DISS40 - Notice of striking-off action discontinued 28 July 2010
AA - Annual Accounts 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AUD - Auditor's letter of resignation 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 13 March 2009
363a - Annual Return 29 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
AA - Annual Accounts 29 January 2008
RESOLUTIONS - N/A 03 July 2007
395 - Particulars of a mortgage or charge 30 June 2007
395 - Particulars of a mortgage or charge 30 June 2007
225 - Change of Accounting Reference Date 08 June 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2008 Outstanding

N/A

Charge over cash deposit 18 February 2008 Outstanding

N/A

Legal charge 27 June 2007 Outstanding

N/A

Debenture 27 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.