About

Registered Number: 01838116
Date of Incorporation: 03/08/1984 (39 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2020 (4 years and 5 months ago)
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Whitford Developments Ltd was setup in 1984, it's status is listed as "Dissolved". This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2020
LIQ14 - N/A 22 October 2019
LIQ03 - N/A 25 April 2019
TM02 - Termination of appointment of secretary 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 23 August 2018
LIQ03 - N/A 11 May 2018
4.68 - Liquidator's statement of receipts and payments 12 April 2017
AD01 - Change of registered office address 06 April 2016
RESOLUTIONS - N/A 03 April 2016
4.20 - N/A 03 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH03 - Change of particulars for secretary 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 30 January 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 07 November 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 08 April 2013
AD01 - Change of registered office address 04 April 2013
CERTNM - Change of name certificate 30 January 2013
AA01 - Change of accounting reference date 28 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 21 March 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 26 July 2011
SH19 - Statement of capital 16 May 2011
RESOLUTIONS - N/A 05 May 2011
RESOLUTIONS - N/A 05 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 May 2011
CAP-SS - N/A 05 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 06 February 2010
AP01 - Appointment of director 29 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
287 - Change in situation or address of Registered Office 29 June 2009
395 - Particulars of a mortgage or charge 26 February 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 19 April 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 04 February 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 January 2004
363s - Annual Return 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
AUD - Auditor's letter of resignation 17 April 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 16 December 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
CERT10 - Re-registration of a company from public to private 04 March 1999
MAR - Memorandum and Articles - used in re-registration 04 March 1999
53 - Application by a public company for re-registration as a private company 04 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 20 November 1997
287 - Change in situation or address of Registered Office 03 April 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 27 November 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 29 November 1995
288 - N/A 24 February 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 13 October 1994
288 - N/A 13 October 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 09 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1993
288 - N/A 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 05 November 1992
395 - Particulars of a mortgage or charge 06 October 1992
395 - Particulars of a mortgage or charge 23 May 1992
395 - Particulars of a mortgage or charge 23 May 1992
395 - Particulars of a mortgage or charge 23 May 1992
395 - Particulars of a mortgage or charge 23 May 1992
288 - N/A 23 December 1991
AA - Annual Accounts 14 November 1991
363b - Annual Return 06 November 1991
363a - Annual Return 14 December 1990
AA - Annual Accounts 24 October 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 09 October 1989
288 - N/A 04 May 1989
363 - Annual Return 26 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 1988
RESOLUTIONS - N/A 15 November 1988
RESOLUTIONS - N/A 15 November 1988
RESOLUTIONS - N/A 08 November 1988
123 - Notice of increase in nominal capital 08 November 1988
AA - Annual Accounts 04 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
CERT5 - Re-registration of a company from private to public 02 November 1988
BS - Balance sheet 02 November 1988
AUDS - Auditor's statement 02 November 1988
AUDR - Auditor's report 02 November 1988
MAR - Memorandum and Articles - used in re-registration 02 November 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 02 November 1988
43(3) - Application by a private company for re-registration as a public company 02 November 1988
363 - Annual Return 28 February 1988
288 - N/A 21 January 1988
AA - Annual Accounts 18 November 1987
288 - N/A 31 March 1987
AA - Annual Accounts 23 March 1987
363 - Annual Return 18 March 1987
288 - N/A 08 September 1986
AA - Annual Accounts 12 June 1986
NEWINC - New incorporation documents 03 August 1984

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 24 February 2009 Outstanding

N/A

Deed of guarantree 24 September 1992 Fully Satisfied

N/A

Mortgage 20 May 1992 Fully Satisfied

N/A

Mortgage 20 May 1992 Fully Satisfied

N/A

Mortgage 20 May 1992 Fully Satisfied

N/A

Mortgage 20 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.