About

Registered Number: 04579770
Date of Incorporation: 01/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years ago)
Registered Address: Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN

 

Whitminster Design Services Ltd was registered on 01 November 2002 and has its registered office in Gloucestershire, it's status at Companies House is "Dissolved". We don't know the number of employees at Whitminster Design Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Eugene Patrick 01 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Susan Jane 01 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 15 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 24 May 2016
AA01 - Change of accounting reference date 18 May 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 10 November 2014
CH03 - Change of particulars for secretary 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 10 November 2003
225 - Change of Accounting Reference Date 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.