About

Registered Number: 05376398
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: Field House, The Avenue Medburn, Northumberland, NE20 0JD

 

Having been setup in 2005, Whitebridge Developments (Cramlington) Ltd has its registered office in Northumberland, it has a status of "Dissolved". There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODRUFF, Ruth Melanie 22 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 12 March 2019
AA01 - Change of accounting reference date 21 February 2019
MR04 - N/A 03 February 2019
AA01 - Change of accounting reference date 21 November 2018
MR01 - N/A 26 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 February 2017
AA01 - Change of accounting reference date 25 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 25 February 2015
AA01 - Change of accounting reference date 27 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 26 February 2014
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 08 September 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
AA - Annual Accounts 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 26 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
CERTNM - Change of name certificate 08 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.