WHITEWATER CREATIVE SERVICES LTD

Register to unlock more data on OkredoRegister

WHITEWATER CREATIVE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02167271

Incorporation date

17/09/1987

Size

Full

Contacts

Registered address

Registered address

Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon05/09/2019
Final Gazette dissolved following liquidation
dot icon05/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2018
Liquidators' statement of receipts and payments to 2018-05-02
dot icon04/07/2017
Liquidators' statement of receipts and payments to 2017-05-02
dot icon18/04/2017
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 2017-04-19
dot icon23/06/2016
Liquidators' statement of receipts and payments to 2016-05-02
dot icon28/02/2016
Insolvency filing
dot icon14/02/2016
Insolvency court order
dot icon14/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon14/02/2016
Appointment of a voluntary liquidator
dot icon02/07/2015
Liquidators' statement of receipts and payments to 2015-05-02
dot icon06/07/2014
Liquidators' statement of receipts and payments to 2014-05-02
dot icon04/07/2013
Liquidators' statement of receipts and payments to 2013-05-02
dot icon14/05/2012
Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB United Kingdom on 2012-05-15
dot icon08/05/2012
Statement of affairs with form 4.19
dot icon08/05/2012
Appointment of a voluntary liquidator
dot icon08/05/2012
Resolutions
dot icon04/04/2012
Termination of appointment of James Lane as a director
dot icon04/04/2012
Termination of appointment of James Lane as a secretary
dot icon22/03/2012
Full accounts made up to 2011-06-30
dot icon26/02/2012
Termination of appointment of Paula Ryan as a director
dot icon26/02/2012
Termination of appointment of Mark Roper as a director
dot icon19/12/2011
Registered office address changed from 14 Shepherdess Walk London N1 7LB England on 2011-12-20
dot icon26/09/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon11/08/2011
Register inspection address has been changed
dot icon08/02/2011
Full accounts made up to 2010-06-30
dot icon30/01/2011
Termination of appointment of Nicholas Couldry as a director
dot icon30/01/2011
Termination of appointment of Mark Cook as a director
dot icon15/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mr Mark Roper on 2010-06-20
dot icon15/08/2010
Director's details changed for Mr Nick Couldry on 2010-06-20
dot icon15/08/2010
Director's details changed for Mr Mark Cook on 2010-06-20
dot icon15/08/2010
Registered office address changed from Windhill Manor Leeds Road Shipley West Yorkshire BD18 1BP on 2010-08-16
dot icon18/04/2010
Termination of appointment of Steven Andrews as a director
dot icon06/12/2009
Full accounts made up to 2009-06-30
dot icon04/10/2009
Appointment of Joseph Micah Widdup as a director
dot icon27/07/2009
Director appointed mr mark cook
dot icon27/07/2009
Return made up to 20/06/09; full list of members
dot icon27/07/2009
Appointment terminated director michael lavery
dot icon27/07/2009
Director appointed mr mark roper
dot icon27/07/2009
Appointment terminated director kevin kibble
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon18/11/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon16/09/2008
Auditor's resignation
dot icon14/07/2008
Return made up to 20/06/08; full list of members
dot icon14/07/2008
Director appointed mr kevin kibble
dot icon14/07/2008
Director appointed mr nick couldry
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 20/06/07; no change of members
dot icon17/07/2007
New director appointed
dot icon04/07/2007
Declaration of assistance for shares acquisition
dot icon03/07/2007
New director appointed
dot icon01/07/2007
Secretary resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Registered office changed on 02/07/07 from: 79 fortess road london NW5 1AG
dot icon01/07/2007
New secretary appointed
dot icon01/07/2007
New director appointed
dot icon01/07/2007
New director appointed
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Declaration of assistance for shares acquisition
dot icon12/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Accounts for a small company made up to 2006-03-31
dot icon26/07/2006
Return made up to 20/06/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 20/06/05; full list of members
dot icon14/02/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon30/10/2004
Return made up to 20/06/04; full list of members
dot icon16/05/2004
Accounts for a small company made up to 2003-10-31
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon15/06/2003
Return made up to 20/06/03; full list of members
dot icon23/03/2003
Accounts for a small company made up to 2002-10-31
dot icon18/12/2002
Full accounts made up to 2001-10-31
dot icon14/07/2002
Return made up to 20/06/02; full list of members
dot icon20/08/2001
Full accounts made up to 2000-10-31
dot icon01/07/2001
Return made up to 20/06/01; full list of members
dot icon24/01/2001
Registered office changed on 25/01/01 from: 3 poplar mews uxbridge rd W12 7JS
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon05/09/2000
Return made up to 20/06/00; full list of members
dot icon07/08/2000
Accounts for a small company made up to 1999-10-31
dot icon30/06/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Declaration of satisfaction of mortgage/charge
dot icon12/06/2000
Declaration of assistance for shares acquisition
dot icon07/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
Resolutions
dot icon21/04/2000
Secretary resigned;director resigned
dot icon21/04/2000
Director resigned
dot icon11/08/1999
Return made up to 20/06/99; full list of members
dot icon12/07/1999
Accounts for a small company made up to 1998-10-31
dot icon28/04/1999
Particulars of mortgage/charge
dot icon11/04/1999
Particulars of mortgage/charge
dot icon20/06/1998
Return made up to 20/06/98; no change of members
dot icon19/04/1998
Accounts for a small company made up to 1997-10-31
dot icon09/02/1998
New director appointed
dot icon27/06/1997
Return made up to 20/06/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-10-31
dot icon24/06/1996
Return made up to 20/06/96; full list of members
dot icon11/04/1996
Accounts for a small company made up to 1995-10-31
dot icon09/08/1995
Accounts for a small company made up to 1994-10-31
dot icon29/06/1995
Return made up to 20/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 20/06/94; full list of members
dot icon14/03/1994
Accounts for a small company made up to 1993-10-31
dot icon28/07/1993
Return made up to 30/06/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-10-31
dot icon15/07/1992
Return made up to 30/06/92; no change of members
dot icon23/06/1992
Full accounts made up to 1991-10-31
dot icon09/02/1992
Registered office changed on 10/02/92 from: 25 new street square london EC4A 3LN
dot icon01/01/1992
Auditor's resignation
dot icon02/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/07/1991
Return made up to 30/06/91; full list of members
dot icon19/05/1991
Particulars of mortgage/charge
dot icon11/02/1991
Full accounts made up to 1990-10-31
dot icon24/09/1990
Full accounts made up to 1989-10-31
dot icon21/08/1990
Return made up to 30/06/90; full list of members
dot icon22/11/1989
Director resigned
dot icon12/10/1989
Registered office changed on 13/10/89 from: russell square house 10-12 russel square london WC1B 5AE
dot icon04/06/1989
Full accounts made up to 1988-10-31
dot icon07/05/1989
Wd 21/04/89 ad 30/10/88--------- £ si 900@1=900 £ ic 100/1000
dot icon07/05/1989
Resolutions
dot icon07/05/1989
Resolutions
dot icon07/05/1989
Resolutions
dot icon07/05/1989
£ nc 100/50000
dot icon03/05/1989
Registered office changed on 04/05/89 from: bmi kidsons 7TH floor columbia house 69 aldwych london wc 2B4
dot icon03/05/1989
Return made up to 31/03/89; full list of members
dot icon25/01/1989
Particulars of mortgage/charge
dot icon22/12/1988
Particulars of mortgage/charge
dot icon27/10/1988
New director appointed
dot icon04/10/1988
Accounting reference date extended from 30/09 to 31/10
dot icon07/08/1988
Registered office changed on 08/08/88 from: 49 old bond street london W1X 3AF
dot icon03/01/1988
Resolutions
dot icon03/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1988
Registered office changed on 04/01/88 from: shaibern house 28 scrutton st london EC2A
dot icon15/12/1987
Memorandum and Articles of Association
dot icon07/12/1987
Wd 17/11/87 ad 09/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/1987
Certificate of change of name
dot icon01/12/1987
Certificate of change of name
dot icon23/11/1987
Accounting reference date notified as 30/09
dot icon17/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roper, Mark
Director
01/07/2009 - 27/02/2012
2
Andrews, Steven
Director
02/01/1998 - 31/03/2010
11
Kibble, Kevin Kenneth
Director
01/06/2008 - 31/05/2009
11
Couldry, Nicholas Charles
Director
01/07/2007 - 31/01/2011
2
Cook, Mark Stuart
Director
01/07/2009 - 31/01/2011
7

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 WHITEWATER CREATIVE SERVICES LTD

WHITEWATER CREATIVE SERVICES LTD is an(a) Dissolved company incorporated on 17/09/1987 with the registered office located at Central Square, 29 Wellington Street, Leeds LS1 4DL. There are currently 2 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 WHITEWATER CREATIVE SERVICES LTD?

toggle

WHITEWATER CREATIVE SERVICES LTD is currently Dissolved. It was registered on 17/09/1987 and dissolved on 05/09/2019.

Where is WHITEWATER CREATIVE SERVICES LTD located?

toggle

WHITEWATER CREATIVE SERVICES LTD is registered at Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does WHITEWATER CREATIVE SERVICES LTD do?

toggle

WHITEWATER CREATIVE SERVICES LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WHITEWATER CREATIVE SERVICES LTD?

toggle

The latest filing was on 05/09/2019: Final Gazette dissolved following liquidation.