About

Registered Number: 05721534
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: Nairn House, 1174 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AQ

 

Whitty Enterprises Ltd was registered on 24 February 2006 with its registered office in Birmingham, West Midlands, it's status is listed as "Dissolved". We don't currently know the number of employees at Whitty Enterprises Ltd. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBREAD, John Robert 02 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 28 May 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 31 December 2014
AP04 - Appointment of corporate secretary 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 19 December 2013
AA01 - Change of accounting reference date 02 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 21 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.