WHITMORE ESTATES LIMITED

Register to unlock more data on OkredoRegister

WHITMORE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02113048

Incorporation date

19/03/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Meadows, London Road Woore, Crewe, Cheshire CW3 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon11/08/2009
Appointment Terminated Director susan lewis
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/04/2008
Return made up to 04/04/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/04/2007
Return made up to 04/04/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 04/04/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
New director appointed
dot icon10/07/2005
Director resigned
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 04/04/04; full list of members
dot icon26/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/05/2003
Return made up to 04/04/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 04/04/02; full list of members
dot icon23/04/2002
Secretary's particulars changed;director's particulars changed
dot icon23/04/2002
Registered office changed on 24/04/02
dot icon23/04/2002
Location of register of members address changed
dot icon07/03/2002
Amended accounts made up to 2000-12-31
dot icon09/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 04/04/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/04/2000
Return made up to 04/04/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon14/06/1999
Return made up to 04/04/99; full list of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon13/04/1998
Return made up to 04/04/98; no change of members
dot icon07/10/1997
Declaration of satisfaction of mortgage/charge
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
Secretary resigned;director resigned
dot icon25/09/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon24/09/1997
Registered office changed on 25/09/97 from: randles garage blackfriars road newcastle under lyme staffordshire ST5 2TY
dot icon01/05/1997
Full accounts made up to 1996-09-30
dot icon22/04/1997
Return made up to 04/04/97; no change of members
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1996
Full accounts made up to 1995-09-30
dot icon03/06/1996
Return made up to 04/04/96; full list of members
dot icon03/05/1996
Particulars of mortgage/charge
dot icon02/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon08/11/1995
Registered office changed on 09/11/95 from: 19 berkeley court water street newcastle under lyme staffs ST5 1TT
dot icon29/08/1995
Director's particulars changed
dot icon29/08/1995
Director's particulars changed
dot icon25/04/1995
Full accounts made up to 1994-09-30
dot icon05/04/1995
Return made up to 04/04/95; no change of members
dot icon05/04/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/04/1994
Full accounts made up to 1993-09-30
dot icon12/04/1994
Return made up to 04/04/94; no change of members
dot icon23/08/1993
Director resigned
dot icon27/07/1993
Full accounts made up to 1992-09-30
dot icon07/04/1993
Return made up to 04/04/93; full list of members
dot icon07/04/1993
Director's particulars changed
dot icon01/06/1992
Full accounts made up to 1991-09-30
dot icon11/05/1992
Particulars of mortgage/charge
dot icon08/04/1992
Return made up to 04/04/92; no change of members
dot icon18/07/1991
Full accounts made up to 1990-09-30
dot icon18/07/1991
Return made up to 29/04/91; no change of members
dot icon26/03/1991
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon28/10/1990
Full accounts made up to 1989-09-30
dot icon28/10/1990
Return made up to 17/04/90; full list of members
dot icon28/08/1990
Particulars of mortgage/charge
dot icon22/08/1990
Particulars of mortgage/charge
dot icon24/05/1990
Registered office changed on 25/05/90 from: richmond house haddon lane, chapel chorlton newcastle-under-lyme staffs ST5 5JL
dot icon08/01/1990
Particulars of mortgage/charge
dot icon18/12/1989
Particulars of mortgage/charge
dot icon06/11/1989
Declaration of satisfaction of mortgage/charge
dot icon06/11/1989
Declaration of satisfaction of mortgage/charge
dot icon06/11/1989
Declaration of satisfaction of mortgage/charge
dot icon06/11/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon11/09/1989
Particulars of mortgage/charge
dot icon07/09/1989
Particulars of mortgage/charge
dot icon14/08/1989
Full accounts made up to 1988-09-30
dot icon14/08/1989
Return made up to 04/04/89; full list of members
dot icon14/12/1988
Particulars of mortgage/charge
dot icon24/11/1988
Registered office changed on 25/11/88 from: the old school whitmore newcastle staffs ST5 5HR
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon16/02/1988
New director appointed
dot icon16/02/1988
Accounting reference date shortened from 31/10 to 30/09
dot icon12/02/1988
Full accounts made up to 1987-10-31
dot icon12/02/1988
Return made up to 04/02/88; full list of members
dot icon09/02/1988
New director appointed
dot icon09/02/1988
New director appointed
dot icon13/01/1988
Accounting reference date extended from 31/03 to 31/10
dot icon08/11/1987
Particulars of mortgage/charge
dot icon23/03/1987
Secretary resigned
dot icon19/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Lewis, Susan
Director
30/06/2005 - 22/06/2009
7
Walker, Zoe
Secretary
10/09/1997 - Present
2

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 WHITMORE ESTATES LIMITED

WHITMORE ESTATES LIMITED is an(a) Dissolved company incorporated on 19/03/1987 with the registered office located at The Meadows, London Road Woore, Crewe, Cheshire CW3 9SF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITMORE ESTATES LIMITED?

toggle

WHITMORE ESTATES LIMITED is currently Dissolved. It was registered on 19/03/1987 and dissolved on 17/05/2010.

Where is WHITMORE ESTATES LIMITED located?

toggle

WHITMORE ESTATES LIMITED is registered at The Meadows, London Road Woore, Crewe, Cheshire CW3 9SF.

What does WHITMORE ESTATES LIMITED do?

toggle

WHITMORE ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WHITMORE ESTATES LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.