About

Registered Number: 03922906
Date of Incorporation: 10/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (7 years and 11 months ago)
Registered Address: Burlington House, York Road, Maidenhead, Berkshire, SL6 1SQ

 

Whyte & Croston Ltd was registered on 10 February 2000 and has its registered office in Maidenhead. This business has one director listed as Coke, Stephen John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COKE, Stephen John 21 September 2011 28 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 20 January 2016
AR01 - Annual Return 19 March 2015
AD01 - Change of registered office address 19 March 2015
TM01 - Termination of appointment of director 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA - Annual Accounts 22 August 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 09 January 2014
CERTNM - Change of name certificate 05 December 2013
CONNOT - N/A 05 December 2013
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 18 April 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
CERTNM - Change of name certificate 20 March 2013
CONNOT - N/A 20 March 2013
AA01 - Change of accounting reference date 12 March 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AD01 - Change of registered office address 04 November 2011
AP03 - Appointment of secretary 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AR01 - Annual Return 25 February 2010
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 05 July 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
287 - Change in situation or address of Registered Office 07 November 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
225 - Change of Accounting Reference Date 05 December 2000
287 - Change in situation or address of Registered Office 08 November 2000
MEM/ARTS - N/A 01 June 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
CERTNM - Change of name certificate 18 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 21 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.