About

Registered Number: 02295156
Date of Incorporation: 12/09/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: Whirlpool Uk, Morley Way, Peterborough, Cambridgeshire, PE2 9JB,

 

Established in 1988, Whirlpool (UK) Ltd have registered office in Peterborough, it has a status of "Dissolved". There are 4 directors listed as Del Noce, Mauro, Matthews, Nicola, Ramdeholl, Samantha, Wright, John Reginald for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEL NOCE, Mauro 01 October 2015 - 1
MATTHEWS, Nicola 18 December 2012 20 August 2015 1
RAMDEHOLL, Samantha 20 August 2015 01 October 2015 1
WRIGHT, John Reginald N/A 30 June 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 26 September 2016
RESOLUTIONS - N/A 20 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2016
SH19 - Statement of capital 20 July 2016
CAP-SS - N/A 20 July 2016
AR01 - Annual Return 05 May 2016
AD04 - Change of location of company records to the registered office 05 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2016
AA - Annual Accounts 04 January 2016
TM02 - Termination of appointment of secretary 01 October 2015
AP03 - Appointment of secretary 01 October 2015
AD01 - Change of registered office address 01 October 2015
RESOLUTIONS - N/A 16 September 2015
CC04 - Statement of companies objects 16 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2015
AP03 - Appointment of secretary 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
RESOLUTIONS - N/A 20 April 2015
CC04 - Statement of companies objects 20 April 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 12 February 2015
AUD - Auditor's letter of resignation 28 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP03 - Appointment of secretary 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
AA - Annual Accounts 13 October 2009
AAMD - Amended Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
353 - Register of members 01 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 13 November 2007
MISC - Miscellaneous document 13 November 2007
363s - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
AA - Annual Accounts 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363s - Annual Return 07 April 2006
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 15 December 2005
OC138 - Order of Court 14 December 2005
MEM/ARTS - N/A 09 December 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
RESOLUTIONS - N/A 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 05 November 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
AA - Annual Accounts 23 July 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 02 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1998
123 - Notice of increase in nominal capital 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1998
363a - Annual Return 20 April 1998
363(190) - N/A 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
AA - Annual Accounts 04 November 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
363a - Annual Return 25 April 1997
AA - Annual Accounts 03 November 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
363a - Annual Return 14 August 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
AA - Annual Accounts 03 November 1995
363x - Annual Return 25 April 1995
AA - Annual Accounts 03 November 1994
288 - N/A 19 October 1994
288 - N/A 15 August 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
363x - Annual Return 20 May 1994
AA - Annual Accounts 13 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1993
288 - N/A 09 June 1993
363x - Annual Return 30 March 1993
288 - N/A 05 March 1993
AA - Annual Accounts 06 November 1992
288 - N/A 20 July 1992
363b - Annual Return 26 April 1992
288 - N/A 09 December 1991
AA - Annual Accounts 06 November 1991
288 - N/A 18 July 1991
363a - Annual Return 17 May 1991
287 - Change in situation or address of Registered Office 23 April 1991
MEM/ARTS - N/A 07 March 1991
RESOLUTIONS - N/A 08 January 1991
RESOLUTIONS - N/A 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
288 - N/A 08 January 1991
123 - Notice of increase in nominal capital 08 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
288 - N/A 06 March 1990
MEM/ARTS - N/A 25 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1989
CERTNM - Change of name certificate 07 December 1989
288 - N/A 24 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 January 1989
MEM/ARTS - N/A 15 December 1988
RESOLUTIONS - N/A 12 December 1988
123 - Notice of increase in nominal capital 12 December 1988
CERTNM - Change of name certificate 16 November 1988
288 - N/A 14 November 1988
288 - N/A 01 November 1988
288 - N/A 01 November 1988
287 - Change in situation or address of Registered Office 01 November 1988
287 - Change in situation or address of Registered Office 31 October 1988
NEWINC - New incorporation documents 12 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.