About

Registered Number: 04782588
Date of Incorporation: 30/05/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2017 (7 years and 5 months ago)
Registered Address: REEVES & CO LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY

 

Whiteman Direct Ltd was registered on 30 May 2003 and has its registered office in Eastbourne, East Sussex, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEMAN, Pamela 30 May 2003 15 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2016
4.68 - Liquidator's statement of receipts and payments 26 February 2016
4.68 - Liquidator's statement of receipts and payments 27 February 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2014
4.68 - Liquidator's statement of receipts and payments 25 February 2013
AD01 - Change of registered office address 06 January 2012
RESOLUTIONS - N/A 05 January 2012
RESOLUTIONS - N/A 05 January 2012
4.20 - N/A 05 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 June 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 22 February 2010
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
363a - Annual Return 15 June 2009
AAMD - Amended Accounts 23 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 03 April 2009
AAMD - Amended Accounts 12 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 19 September 2007
353 - Register of members 14 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 02 August 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 18 June 2005
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.