About

Registered Number: 04889415
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 9 Cherrfields, Kings Road, Bradford, West Yorkshire, BD2 1LB

 

Whiteways Superstores Ltd was founded on 05 September 2003 and has its registered office in Bradford, it's status at Companies House is "Dissolved". This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Hina 01 June 2004 - 1
PATEL, Mahesh 01 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Mahesh 01 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
DISS40 - Notice of striking-off action discontinued 01 February 2018
AA - Annual Accounts 31 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 20 May 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 31 October 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 09 October 2009
DISS40 - Notice of striking-off action discontinued 07 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 06 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 13 September 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 07 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 04 November 2004
225 - Change of Accounting Reference Date 04 November 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
CERTNM - Change of name certificate 07 June 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.