COBHAM WHITELEY LIMITED

Register to unlock more data on OkredoRegister

COBHAM WHITELEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03760891

Incorporation date

28/04/1999

Size

Dormant

Contacts

Registered address

Registered address

Tringham House, 580 Deansleigh Road, Bournemouth BH7 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon25/07/2022
Application to strike the company off the register
dot icon09/12/2021
Statement of capital on 2021-12-09
dot icon09/12/2021
Statement by Directors
dot icon09/12/2021
Solvency Statement dated 29/11/21
dot icon09/12/2021
Resolutions
dot icon13/09/2021
Amended accounts for a dormant company made up to 2020-12-31
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon24/02/2021
Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ to Tringham House 580 Deansleigh Road Bournemouth BH7 7DT on 2021-02-24
dot icon14/01/2021
Appointment of Mr Sven Evan Lewis as a director on 2021-01-14
dot icon14/01/2021
Appointment of Mr Graham Henry Kirk as a secretary on 2021-01-14
dot icon14/01/2021
Termination of appointment of Phillip Andrew Joseph Dyer as a director on 2021-01-14
dot icon14/01/2021
Termination of appointment of Matthew Edward Bealey as a director on 2021-01-14
dot icon14/01/2021
Appointment of Mr Graham Henry Kirk as a director on 2021-01-14
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon26/06/2020
Termination of appointment of Gregory Jack Bagwell as a director on 2020-03-19
dot icon29/04/2020
Director's details changed for Mr Philip Andrew Joseph Dyer on 2020-04-29
dot icon31/03/2020
Termination of appointment of Shaun Doherty as a director on 2020-03-19
dot icon31/03/2020
Termination of appointment of Gerhard Du Plessis as a secretary on 2020-03-19
dot icon31/03/2020
Appointment of Mr Matthew Edward Bealey as a director on 2020-03-19
dot icon31/03/2020
Appointment of Mr Philip Andrew Joseph Dyer as a director on 2020-03-19
dot icon11/03/2020
Termination of appointment of Kenneth John Morrison as a director on 2020-03-09
dot icon11/03/2020
Appointment of Mr Shaun Doherty as a director on 2020-03-09
dot icon11/03/2020
Appointment of Mr Gregory Jack Bagwell as a director on 2020-03-09
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon07/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Appointment of Gerhard Du Plessis as a secretary on 2019-05-01
dot icon02/05/2019
Termination of appointment of Lyn Carol Colloff as a secretary on 2019-05-01
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Appointment of Mr Kenneth John Morrison as a director on 2017-12-01
dot icon11/12/2017
Termination of appointment of Stephen John Skinner as a director on 2017-12-01
dot icon01/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon08/02/2017
Withdraw the company strike off application
dot icon12/11/2016
Voluntary strike-off action has been suspended
dot icon18/10/2016
First Gazette notice for voluntary strike-off
dot icon10/10/2016
Application to strike the company off the register
dot icon07/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon15/02/2016
Certificate of change of name
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Miscellaneous
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Stephen Skinner as a director
dot icon03/05/2013
Termination of appointment of Paul Long as a director
dot icon05/02/2013
Appointment of Mrs Lyn Carol Colloff as a secretary
dot icon05/02/2013
Appointment of Mr Paul Long as a director
dot icon05/02/2013
Termination of appointment of Mary Stock as a secretary
dot icon05/02/2013
Termination of appointment of Paul Mccarter as a director
dot icon05/02/2013
Termination of appointment of Simon Stockdale as a director
dot icon27/11/2012
Statement of company's objects
dot icon27/11/2012
Resolutions
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Darcy Corben as a director
dot icon28/11/2011
Appointment of Mr Simon Stockdale as a director
dot icon28/11/2011
Termination of appointment of Neil Mcsparron as a director
dot icon28/11/2011
Termination of appointment of John Soper as a director
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Neil Martin Mcsparron on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr John Wesley Soper on 2010-01-01
dot icon21/04/2010
Appointment of Mr Darcy John Corben as a director
dot icon20/04/2010
Appointment of Mr Paul Mccarter as a director
dot icon20/04/2010
Termination of appointment of Philip Sykes as a director
dot icon20/04/2010
Termination of appointment of Paul Long as a director
dot icon20/04/2010
Termination of appointment of David Helfgott as a director
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Director appointed mr david julian helfgott
dot icon14/08/2009
Appointment terminated director charles stuff
dot icon26/06/2009
Return made up to 20/06/09; full list of members
dot icon29/05/2009
Director's change of particulars / paul long / 29/05/2009
dot icon26/05/2009
Return made up to 25/04/09; full list of members
dot icon26/05/2009
Location of register of members
dot icon10/02/2009
Director's change of particulars / philip sykes / 24/11/2008
dot icon24/11/2008
Secretary appointed mrs mary angela stock
dot icon24/11/2008
Appointment terminated director richard sherwood
dot icon24/11/2008
Appointment terminated secretary richard sherwood
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Director appointed mr john wesley soper
dot icon08/08/2008
Director appointed mr neil martin mcsparron
dot icon24/07/2008
Return made up to 25/04/08; full list of members
dot icon05/06/2008
Appointment terminated director mike budge
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 25/04/07; full list of members
dot icon30/07/2007
Auditor's resignation
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
New secretary appointed
dot icon06/10/2006
Memorandum and Articles of Association
dot icon13/07/2006
New director appointed
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon05/07/2006
Director resigned
dot icon05/07/2006
Director resigned
dot icon05/07/2006
Secretary resigned;director resigned
dot icon05/07/2006
Registered office changed on 05/07/06 from: 2 manor court barnes wallis road, segensworth east fareham, hampshire PO15 5QD
dot icon05/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Ad 24/05/06--------- £ si [email protected] £ ic 100/100
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon16/05/2006
Accounts for a small company made up to 2005-09-30
dot icon02/05/2006
Return made up to 25/04/06; full list of members
dot icon26/04/2006
Resolutions
dot icon08/07/2005
Director resigned
dot icon03/06/2005
Accounts for a small company made up to 2004-09-30
dot icon27/05/2005
Return made up to 25/04/05; full list of members
dot icon17/11/2004
Registered office changed on 17/11/04 from: wessex house, market street, eastleigh, hampshire SO50 9FD
dot icon20/10/2004
Particulars of mortgage/charge
dot icon01/09/2004
Statement of affairs
dot icon01/09/2004
Ad 26/07/04--------- £ si [email protected]=2 £ ic 98/100
dot icon02/08/2004
Memorandum and Articles of Association
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon02/08/2004
S-div 26/07/04
dot icon02/08/2004
£ nc 100/200 26/07/04
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Director's particulars changed
dot icon02/08/2004
Director's particulars changed
dot icon18/05/2004
Miscellaneous
dot icon12/05/2004
Return made up to 25/04/04; full list of members
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon07/01/2004
Accounts for a small company made up to 2003-09-30
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Ad 09/05/03--------- £ si 96@1=96 £ ic 2/98
dot icon08/07/2003
Secretary resigned
dot icon06/06/2003
Return made up to 28/04/03; full list of members
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon24/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
Registered office changed on 17/12/02 from: 12 telegraph road, west end, southampton, SO30 3EJ
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Accounts for a dormant company made up to 2002-09-30
dot icon14/05/2002
Return made up to 28/04/02; full list of members
dot icon12/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon12/03/2002
Registered office changed on 12/03/02 from: barry crompton, wessex house, market street, eastleigh, hampshire SO50 9FD
dot icon25/05/2001
Return made up to 28/04/01; full list of members
dot icon08/02/2001
Accounts for a dormant company made up to 2000-09-30
dot icon26/05/2000
Return made up to 28/04/00; full list of members
dot icon24/02/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon04/05/1999
Secretary resigned
dot icon28/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagwell, Gregory Jack
Director
09/03/2020 - 19/03/2020
20
Stockdale, Simon Harold
Director
23/11/2011 - 04/02/2013
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBHAM WHITELEY LIMITED

COBHAM WHITELEY LIMITED is an(a) Dissolved company incorporated on 28/04/1999 with the registered office located at Tringham House, 580 Deansleigh Road, Bournemouth BH7 7DT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBHAM WHITELEY LIMITED?

toggle

COBHAM WHITELEY LIMITED is currently Dissolved. It was registered on 28/04/1999 and dissolved on 18/10/2022.

Where is COBHAM WHITELEY LIMITED located?

toggle

COBHAM WHITELEY LIMITED is registered at Tringham House, 580 Deansleigh Road, Bournemouth BH7 7DT.

What does COBHAM WHITELEY LIMITED do?

toggle

COBHAM WHITELEY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COBHAM WHITELEY LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.