About

Registered Number: 03467964
Date of Incorporation: 18/11/1997 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: 36 Park Row, Leeds, LS1 5JL

 

Whittaker Electrical Ltd was established in 1997, it's status is listed as "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Christine 18 November 1997 17 April 2002 1
WHITTAKER, Ian Michael 18 November 1997 11 October 2012 1
WILD, Michael Charles 06 April 1999 13 November 2001 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Karen 15 June 2016 - 1
FISHER, Alison 18 October 2012 15 June 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 November 2019
RESOLUTIONS - N/A 05 November 2019
LIQ02 - N/A 05 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 18 November 2016
AA01 - Change of accounting reference date 08 July 2016
AP01 - Appointment of director 15 June 2016
AP03 - Appointment of secretary 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 24 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AP03 - Appointment of secretary 18 October 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 15 September 2006
225 - Change of Accounting Reference Date 11 July 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 23 January 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 02 April 2003
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
363s - Annual Return 02 March 1999
395 - Particulars of a mortgage or charge 24 November 1998
225 - Change of Accounting Reference Date 10 September 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
287 - Change in situation or address of Registered Office 25 November 1997
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.