About

Registered Number: 04541500
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 225 Market Street, Hyde, SK14 1HF,

 

Established in 2002, Whytes Investments Ltd have registered office in Hyde, it has a status of "Dissolved". We don't know the number of employees at Whytes Investments Ltd. The companies directors are listed as Butler, Avril Lesley, Butler, Avril Leslie, Hussain04, Javid, Whyte, Brian Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Avril Leslie 04 January 2019 - 1
HUSSAIN04, Javid 25 April 2016 25 July 2016 1
WHYTE, Brian Michael 02 October 2002 09 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Avril Lesley 02 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 26 June 2019
AA - Annual Accounts 04 June 2019
AD01 - Change of registered office address 28 May 2019
AA01 - Change of accounting reference date 14 May 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 22 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 03 June 2015
CERTNM - Change of name certificate 12 January 2015
CONNOT - N/A 12 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 18 June 2010
AD01 - Change of registered office address 21 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 13 August 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2002 Outstanding

N/A

Legal charge 17 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.