About

Registered Number: 04085954
Date of Incorporation: 09/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 22 Fair-Green Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5LS

 

Based in Staffordshire, Whitbys Ltd was setup in 2000, it has a status of "Dissolved". Whitby, Richard Jamieson, Whitby, Gerald Lewis are the current directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBY, Richard Jamieson 14 December 2000 - 1
WHITBY, Gerald Lewis 14 December 2000 11 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
L64.07 - Release of Official Receiver 21 November 2016
COCOMP - Order to wind up 29 June 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 November 2009
AD01 - Change of registered office address 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 October 2007
363a - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 30 July 2002
225 - Change of Accounting Reference Date 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
363s - Annual Return 29 October 2001
225 - Change of Accounting Reference Date 24 July 2001
MEM/ARTS - N/A 05 January 2001
CERTNM - Change of name certificate 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
287 - Change in situation or address of Registered Office 28 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.