WHITLENGE ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

WHITLENGE ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02669979

Incorporation date

09/12/1991

Size

Dormant

Contacts

Registered address

Registered address

St Ann'S Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1991)
dot icon18/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2015
First Gazette notice for voluntary strike-off
dot icon19/01/2015
Application to strike the company off the register
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon15/06/2014
Statement of capital on 2014-06-16
dot icon15/06/2014
Statement by directors
dot icon15/06/2014
Solvency statement dated 04/06/14
dot icon15/06/2014
Resolutions
dot icon15/06/2014
Resolutions
dot icon15/06/2014
Resolutions
dot icon15/06/2014
Resolutions
dot icon16/02/2014
Accounts made up to 2013-12-31
dot icon24/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Michael James Kachmer as a director on 2013-04-03
dot icon16/04/2013
Accounts made up to 2012-12-31
dot icon25/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon10/04/2012
Accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon15/09/2011
Accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon28/11/2010
Director's details changed for Michael James Kachmer on 2010-11-23
dot icon10/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon05/10/2010
Termination of appointment of Kevin Blades as a director
dot icon27/09/2010
Accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon24/11/2009
Director's details changed for Maurice Delon Jones on 2009-11-23
dot icon24/11/2009
Secretary's details changed for Prima Secretary Limited on 2009-11-23
dot icon21/10/2009
Accounts made up to 2008-12-31
dot icon18/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon12/10/2009
Appointment of Adrian David Gray as a director
dot icon17/05/2009
Director appointed thomas doerr
dot icon07/05/2009
Registered office changed on 08/05/2009 from chancel way halesowen ind park halesowen west midlands B62 8SE
dot icon30/03/2009
Secretary appointed prima secretary LIMITED
dot icon29/03/2009
Appointment terminated secretary rhonda syms
dot icon03/03/2009
Director appointed maurice delon jones
dot icon25/02/2009
Appointment terminated director s & w berisford LIMITED
dot icon25/02/2009
Appointment terminated director david hooper
dot icon24/02/2009
Director appointed michael james kachmer
dot icon23/02/2009
Director appointed kevin nicholas blades
dot icon23/11/2008
Return made up to 23/11/08; full list of members
dot icon05/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/10/2008
Director's change of particulars / david hooper / 27/10/2008
dot icon30/07/2008
Accounts made up to 2007-09-29
dot icon27/04/2008
Appointment terminated director berisford (overseas) LIMITED
dot icon27/04/2008
Director appointed david ross hooper
dot icon26/11/2007
Return made up to 23/11/07; full list of members
dot icon26/11/2007
Location of register of members
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon25/07/2007
Accounts made up to 2006-09-30
dot icon23/11/2006
Return made up to 23/11/06; full list of members
dot icon02/07/2006
Accounts made up to 2005-09-30
dot icon05/12/2005
Return made up to 23/11/05; full list of members
dot icon03/08/2005
Accounts made up to 2004-10-02
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Return made up to 23/11/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-09-27
dot icon06/12/2003
Return made up to 23/11/03; full list of members
dot icon03/08/2003
Full accounts made up to 2002-09-28
dot icon11/12/2002
Return made up to 23/11/02; full list of members
dot icon26/08/2002
Return made up to 23/11/01; no change of members
dot icon01/08/2002
Full accounts made up to 2001-09-29
dot icon24/04/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon29/11/2001
Particulars of mortgage/charge
dot icon27/11/2001
Full accounts made up to 2000-09-30
dot icon18/09/2001
Return made up to 23/11/00; no change of members
dot icon22/08/2001
Director resigned
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
Secretary resigned
dot icon11/02/2001
New secretary appointed
dot icon16/01/2001
Location of register of members
dot icon22/11/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon23/08/2000
Director's particulars changed
dot icon30/07/2000
Full accounts made up to 1999-10-02
dot icon15/06/2000
Location of register of members
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
New director appointed
dot icon09/02/2000
Return made up to 23/11/99; full list of members
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon26/11/1998
Return made up to 23/11/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon29/03/1998
Return made up to 10/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Declaration of assistance for shares acquisition
dot icon19/03/1997
Declaration of assistance for shares acquisition
dot icon05/03/1997
Return made up to 10/12/96; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Director resigned
dot icon09/01/1996
Return made up to 10/12/95; no change of members
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Declaration of satisfaction of mortgage/charge
dot icon02/01/1995
Return made up to 10/12/94; full list 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 icon10/07/1994
Full group accounts made up to 1993-09-30
dot icon31/05/1994
New secretary appointed
dot icon10/05/1994
Declaration of assistance for shares acquisition
dot icon02/05/1994
New director appointed
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
Secretary resigned
dot icon26/04/1994
New director appointed
dot icon26/04/1994
Accounting reference date extended from 30/09 to 31/12
dot icon19/12/1993
Return made up to 10/12/93; change of members
dot icon15/06/1993
Full group accounts made up to 1992-09-30
dot icon23/01/1993
Return made up to 10/12/92; full list of members
dot icon22/07/1992
Registered office changed on 23/07/92 from: royex house aldermanbury square london EC2V 7LD
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon08/07/1992
Secretary resigned
dot icon09/06/1992
Memorandum and Articles of Association
dot icon09/06/1992
Memorandum and Articles of Association
dot icon05/05/1992
Ad 27/02/92--------- £ si 98@1=98 £ ic 2999902/3000000
dot icon25/04/1992
New director appointed
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
New secretary appointed
dot icon23/04/1992
Ad 31/03/92--------- £ si 999900@1=999900 £ si 20000@100=2000000 £ ic 2/2999902
dot icon23/04/1992
£ nc 100/3000000 31/03/92
dot icon08/04/1992
Particulars of mortgage/charge
dot icon10/03/1992
Director resigned;new director appointed
dot icon10/03/1992
Director resigned;new director appointed
dot icon10/03/1992
Accounting reference date notified as 30/09
dot icon05/02/1992
Certificate of change of name
dot icon09/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Adrian David
Director
30/09/2009 - Present
61
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
05/12/1991 - 30/03/1992
1588
Blades, Kevin Nicholas
Director
29/01/2009 - 29/09/2010
76
Jones, Alan Michael
Director
05/12/1991 - 29/01/1992
52
S & W BERISFORD LIMITED
Corporate Director
24/05/2000 - 29/01/2009
52

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 WHITLENGE ACQUISITION LIMITED

WHITLENGE ACQUISITION LIMITED is an(a) Dissolved company incorporated on 09/12/1991 with the registered office located at St Ann'S Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 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 WHITLENGE ACQUISITION LIMITED?

toggle

WHITLENGE ACQUISITION LIMITED is currently Dissolved. It was registered on 09/12/1991 and dissolved on 18/05/2015.

Where is WHITLENGE ACQUISITION LIMITED located?

toggle

WHITLENGE ACQUISITION LIMITED is registered at St Ann'S Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does WHITLENGE ACQUISITION LIMITED do?

toggle

WHITLENGE ACQUISITION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WHITLENGE ACQUISITION LIMITED?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved via voluntary strike-off.