About

Registered Number: 05886388
Date of Incorporation: 25/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 8 months ago)
Registered Address: 170 Park Lane, Whitefield, Manchester, M45 7PX,

 

Whitby Construction Systems Ltd was founded on 25 July 2006 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are Whitby, Ruth Alison, Whitby, Alan Richard, Whitry, Ruth Alison, Whitby, Alan Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBY, Ruth Alison 30 June 2012 - 1
WHITBY, Alan Richard 01 August 2006 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
WHITBY, Alan Richard 20 August 2012 19 April 2017 1
WHITRY, Ruth Alison 01 August 2006 30 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 May 2018
AA01 - Change of accounting reference date 13 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
AP01 - Appointment of director 19 April 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
363a - Annual Return 04 September 2008
RESOLUTIONS - N/A 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
MEM/ARTS - N/A 17 April 2008
CERTNM - Change of name certificate 29 March 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.