About

Registered Number: 05763430
Date of Incorporation: 30/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Michele 26 October 2012 22 October 2013 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2006 Outstanding

N/A

Debenture 08 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.