About

Registered Number: 04533326
Date of Incorporation: 12/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 9 months ago)
Registered Address: 18 Ainsdale Avenue, Salford, Manchester, M7 4LS

 

Whitley Lodge Ltd was established in 2002. There are 2 directors listed as Bierenhak, Miriam, Chu, Darren for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIERENHAK, Miriam 01 February 2014 - 1
CHU, Darren 11 July 2006 17 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
TM02 - Termination of appointment of secretary 27 February 2014
AP01 - Appointment of director 27 February 2014
AP03 - Appointment of secretary 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AA01 - Change of accounting reference date 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 12 September 2013
AA01 - Change of accounting reference date 20 May 2013
AA01 - Change of accounting reference date 26 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 27 September 2011
DISS40 - Notice of striking-off action discontinued 17 September 2011
AR01 - Annual Return 14 September 2011
DISS16(SOAS) - N/A 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 17 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 12 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 2007
363a - Annual Return 09 February 2007
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
RESOLUTIONS - N/A 04 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
225 - Change of Accounting Reference Date 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
363s - Annual Return 10 October 2003
395 - Particulars of a mortgage or charge 23 January 2003
225 - Change of Accounting Reference Date 23 December 2002
CERTNM - Change of name certificate 17 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 November 2006 Outstanding

N/A

Legal mortgage 20 November 2006 Outstanding

N/A

Charge deed 16 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.