Having been setup in 2006, Whitworth Hall Country Park Ltd are based in Newcastle Upon Tyne, it has a status of "Dissolved". The companies director is Crosby, Michele. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSBY, Michele | 26 October 2012 | 22 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 October 2015 | |
AD01 - Change of registered office address | 12 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 October 2014 | |
2.24B - N/A | 16 October 2014 | |
2.34B - N/A | 01 October 2014 | |
F2.18 - N/A | 01 October 2014 | |
2.24B - N/A | 20 May 2014 | |
2.16B - N/A | 18 March 2014 | |
2.17B - N/A | 16 December 2013 | |
AD01 - Change of registered office address | 30 October 2013 | |
2.12B - N/A | 25 October 2013 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AP01 - Appointment of director | 29 October 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 13 May 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 01 April 2010 | |
AA - Annual Accounts | 13 January 2010 | |
TM02 - Termination of appointment of secretary | 05 January 2010 | |
AD01 - Change of registered office address | 16 December 2009 | |
363a - Annual Return | 28 April 2009 | |
353 - Register of members | 28 April 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 04 April 2007 | |
225 - Change of Accounting Reference Date | 14 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2007 | |
287 - Change in situation or address of Registered Office | 06 December 2006 | |
CERTNM - Change of name certificate | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
RESOLUTIONS - N/A | 09 May 2006 | |
123 - Notice of increase in nominal capital | 09 May 2006 | |
CERTNM - Change of name certificate | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
NEWINC - New incorporation documents | 30 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 August 2006 | Outstanding |
N/A |
Debenture | 08 August 2006 | Outstanding |
N/A |