About

Registered Number: 02901119
Date of Incorporation: 22/02/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: TOLLER BEATTIE LLP SOLICITORS, Devonshire House Riverside Road, Pottington Business Park, Barnstaple, Devon, EX31 1QN

 

Whitechapel Moores Leisure Ltd was registered on 22 February 1994 and has its registered office in Devon, 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 company. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Ellen Elizabeth 28 February 1994 05 February 1997 1
MOORE, John George 28 February 1994 05 February 1997 1
MOORE, Nicola 05 February 1996 16 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
AA01 - Change of accounting reference date 23 February 2018
CS01 - N/A 22 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 13 March 2007
363s - Annual Return 07 March 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 14 May 2001
363s - Annual Return 27 March 2001
OC - Order of Court 22 December 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
AC92 - N/A 16 November 2000
363a - Annual Return 16 November 2000
363a - Annual Return 16 November 2000
363a - Annual Return 16 November 2000
363a - Annual Return 16 November 2000
AA - Annual Accounts 16 November 2000
AA - Annual Accounts 16 November 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2000
GAZ1 - First notification of strike-off action in London Gazette 14 September 1999
363s - Annual Return 17 April 1998
287 - Change in situation or address of Registered Office 11 February 1998
AA - Annual Accounts 11 February 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 01 April 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
363s - Annual Return 07 May 1996
RESOLUTIONS - N/A 29 December 1995
AA - Annual Accounts 29 December 1995
287 - Change in situation or address of Registered Office 11 December 1995
363s - Annual Return 07 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1994
RESOLUTIONS - N/A 20 March 1994
RESOLUTIONS - N/A 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
123 - Notice of increase in nominal capital 20 March 1994
287 - Change in situation or address of Registered Office 20 March 1994
CERTNM - Change of name certificate 04 March 1994
NEWINC - New incorporation documents 22 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.