About

Registered Number: 04614818
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE

 

Whitmuir Development Ltd was founded on 11 December 2002 and are based in Hertfordshire, it's status is listed as "Dissolved". This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILEY, Heather 17 March 2014 - 1
HILEY, Jason 17 March 2014 - 1
HILEY, Marianne 11 December 2002 - 1
HILEY, Roger 30 September 2009 - 1
PIASECKA, Alison Moyra 11 December 2002 30 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 07 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 21 January 2014
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 December 2012
AA01 - Change of accounting reference date 25 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 17 May 2006
363s - Annual Return 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 21 June 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 12 October 2004
225 - Change of Accounting Reference Date 11 October 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.