About

Registered Number: 04363889
Date of Incorporation: 30/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Having been setup in 2002, Witley Park (Centre) Ltd has its registered office in Hove. Currently we aren't aware of the number of employees at the the business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 22 February 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 12 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 15 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363a - Annual Return 18 February 2004
363a - Annual Return 19 February 2003
395 - Particulars of a mortgage or charge 26 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2012 Outstanding

N/A

Legal charge 21 November 2012 Outstanding

N/A

Legal charge 21 November 2012 Outstanding

N/A

Legal charge 13 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.