About

Registered Number: 05193622
Date of Incorporation: 30/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: 49 Keswick Way, Liverpool, L16 2NP

 

Established in 2004, Whitecroft Green Ltd are based in Liverpool, it has a status of "Dissolved". The current directors of this company are listed as Allmark, Andrew Simon, Allmark, Andrew Simon, Allmark, Jane, Allmark, Jane, Allmark, Neil Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMARK, Andrew Simon 30 July 2004 - 1
ALLMARK, Jane 30 April 2008 22 December 2017 1
ALLMARK, Jane 30 July 2004 01 February 2007 1
ALLMARK, Neil Matthew 30 July 2004 28 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ALLMARK, Andrew Simon 22 December 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 11 August 2018
AP01 - Appointment of director 26 December 2017
TM01 - Termination of appointment of director 26 December 2017
TM02 - Termination of appointment of secretary 26 December 2017
AP03 - Appointment of secretary 26 December 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AD01 - Change of registered office address 25 August 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 21 August 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 04 August 2008
MEM/ARTS - N/A 20 May 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
CERTNM - Change of name certificate 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 29 September 2005
225 - Change of Accounting Reference Date 11 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.