Established in 1987, Whitewater Creative Services Ltd has its registered office in Leeds, it's status is listed as "Dissolved". The current directors of Whitewater Creative Services Ltd are listed as Crofton, Richard Mervyn, Page, Claire, Ryan, Paula Rose in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROFTON, Richard Mervyn | N/A | 05 April 2000 | 1 |
PAGE, Claire | 05 April 2000 | 23 May 2007 | 1 |
RYAN, Paula Rose | 23 May 2007 | 23 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 September 2019 | |
LIQ14 - N/A | 06 June 2019 | |
LIQ03 - N/A | 11 July 2018 | |
LIQ03 - N/A | 05 July 2017 | |
AD01 - Change of registered office address | 19 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2016 | |
LIQ MISC - N/A | 29 February 2016 | |
LIQ MISC OC - N/A | 15 February 2016 | |
4.40 - N/A | 15 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 July 2013 | |
AD01 - Change of registered office address | 15 May 2012 | |
RESOLUTIONS - N/A | 09 May 2012 | |
4.20 - N/A | 09 May 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 May 2012 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
TM02 - Termination of appointment of secretary | 05 April 2012 | |
AA - Annual Accounts | 23 March 2012 | |
TM01 - Termination of appointment of director | 27 February 2012 | |
TM01 - Termination of appointment of director | 27 February 2012 | |
AD01 - Change of registered office address | 20 December 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2011 | |
AA - Annual Accounts | 09 February 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AD01 - Change of registered office address | 16 August 2010 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
AA - Annual Accounts | 07 December 2009 | |
AP01 - Appointment of director | 05 October 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2009 | |
363a - Annual Return | 28 July 2009 | |
288b - Notice of resignation of directors or secretaries | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2009 | |
288b - Notice of resignation of directors or secretaries | 28 July 2009 | |
AA - Annual Accounts | 06 May 2009 | |
225 - Change of Accounting Reference Date | 19 November 2008 | |
AUD - Auditor's letter of resignation | 17 September 2008 | |
363a - Annual Return | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 July 2007 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 28 October 2005 | |
225 - Change of Accounting Reference Date | 15 February 2005 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 17 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 24 March 2003 | |
AA - Annual Accounts | 19 December 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 02 July 2001 | |
287 - Change in situation or address of Registered Office | 25 January 2001 | |
363s - Annual Return | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
AA - Annual Accounts | 08 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 08 June 2000 | |
RESOLUTIONS - N/A | 26 May 2000 | |
288b - Notice of resignation of directors or secretaries | 22 April 2000 | |
288b - Notice of resignation of directors or secretaries | 22 April 2000 | |
363s - Annual Return | 12 August 1999 | |
AA - Annual Accounts | 13 July 1999 | |
395 - Particulars of a mortgage or charge | 29 April 1999 | |
395 - Particulars of a mortgage or charge | 12 April 1999 | |
363s - Annual Return | 21 June 1998 | |
AA - Annual Accounts | 20 April 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
363s - Annual Return | 28 June 1997 | |
AA - Annual Accounts | 14 March 1997 | |
363s - Annual Return | 25 June 1996 | |
AA - Annual Accounts | 12 April 1996 | |
AA - Annual Accounts | 10 August 1995 | |
363s - Annual Return | 30 June 1995 | |
363s - Annual Return | 28 June 1994 | |
AA - Annual Accounts | 15 March 1994 | |
363s - Annual Return | 29 July 1993 | |
AA - Annual Accounts | 27 January 1993 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 24 June 1992 | |
287 - Change in situation or address of Registered Office | 10 February 1992 | |
AUD - Auditor's letter of resignation | 02 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1991 | |
363x - Annual Return | 11 July 1991 | |
395 - Particulars of a mortgage or charge | 20 May 1991 | |
AA - Annual Accounts | 12 February 1991 | |
AA - Annual Accounts | 25 September 1990 | |
363 - Annual Return | 22 August 1990 | |
288 - N/A | 23 November 1989 | |
287 - Change in situation or address of Registered Office | 13 October 1989 | |
AA - Annual Accounts | 05 June 1989 | |
RESOLUTIONS - N/A | 08 May 1989 | |
RESOLUTIONS - N/A | 08 May 1989 | |
RESOLUTIONS - N/A | 08 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 May 1989 | |
123 - Notice of increase in nominal capital | 08 May 1989 | |
287 - Change in situation or address of Registered Office | 04 May 1989 | |
363 - Annual Return | 04 May 1989 | |
395 - Particulars of a mortgage or charge | 26 January 1989 | |
395 - Particulars of a mortgage or charge | 23 December 1988 | |
288 - N/A | 28 October 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 October 1988 | |
287 - Change in situation or address of Registered Office | 08 August 1988 | |
RESOLUTIONS - N/A | 04 January 1988 | |
288 - N/A | 04 January 1988 | |
287 - Change in situation or address of Registered Office | 04 January 1988 | |
MEM/ARTS - N/A | 16 December 1987 | |
PUC 2 - N/A | 08 December 1987 | |
CERTNM - Change of name certificate | 02 December 1987 | |
CERTNM - Change of name certificate | 02 December 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 November 1987 | |
NEWINC - New incorporation documents | 18 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 June 2007 | Outstanding |
N/A |
Debenture | 03 December 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 25 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 08 April 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 29 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 08 May 1991 | Fully Satisfied |
N/A |
Legal charge | 23 January 1989 | Fully Satisfied |
N/A |
Mortgage | 15 December 1988 | Fully Satisfied |
N/A |