WHITWOOD WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

WHITWOOD WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02578370

Incorporation date

29/01/1991

Size

Dormant

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1991)
dot icon29/03/2017
Final Gazette dissolved following liquidation
dot icon25/01/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon29/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/03/2016
Liquidators' statement of receipts and payments to 2016-01-21
dot icon09/02/2015
Appointment of a voluntary liquidator
dot icon05/02/2015
Administrator's progress report to 2015-01-22
dot icon21/01/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/08/2014
Administrator's progress report to 2014-07-25
dot icon05/03/2014
Administrator's progress report to 2014-01-25
dot icon05/03/2014
Administrator's progress report to 2013-07-25
dot icon05/09/2013
Notice of extension of period of Administration
dot icon02/05/2013
Administrator's progress report to 2013-03-25
dot icon12/12/2012
Result of meeting of creditors
dot icon11/12/2012
Statement of affairs with form 2.14B/2.15B
dot icon10/12/2012
Statement of administrator's proposal
dot icon07/10/2012
Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 2012-10-08
dot icon03/10/2012
Appointment of an administrator
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon29/09/2011
Director's details changed for Mr. Nicholas Charles Isherwood on 2011-09-30
dot icon29/09/2011
Director's details changed for David Michael Isherwood on 2011-09-30
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon31/10/2010
Director's details changed for Mr. Nicholas Charles Isherwood on 2010-10-28
dot icon14/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon14/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr. Nicholas Charles Isherwood on 2010-01-01
dot icon25/09/2009
Full accounts made up to 2009-02-28
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2009
Director's change of particulars / nicholas isherwood / 29/01/2009
dot icon29/01/2009
Return made up to 15/01/09; full list of members
dot icon28/01/2009
Director's change of particulars / david isherwood / 29/01/2009
dot icon07/09/2008
Full accounts made up to 2008-02-28
dot icon17/01/2008
Return made up to 15/01/08; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon04/09/2007
Full accounts made up to 2007-02-28
dot icon05/02/2007
Return made up to 15/01/07; full list of members
dot icon28/09/2006
Full accounts made up to 2006-02-28
dot icon02/04/2006
Registered office changed on 03/04/06 from: express way whitwood nr. Wakefield WF10 5QJ
dot icon27/03/2006
Return made up to 15/01/06; full list of members
dot icon24/11/2005
Full accounts made up to 2005-02-28
dot icon24/01/2005
Return made up to 15/01/05; full list of members
dot icon07/09/2004
Full accounts made up to 2004-02-29
dot icon20/01/2004
Return made up to 15/01/04; full list of members
dot icon25/09/2003
Full accounts made up to 2003-02-28
dot icon07/02/2003
Auditor's resignation
dot icon05/02/2003
Director resigned
dot icon27/01/2003
Return made up to 30/01/03; full list of members
dot icon08/08/2002
Full accounts made up to 2002-02-28
dot icon07/02/2002
Return made up to 30/01/02; full list of members
dot icon25/07/2001
Full accounts made up to 2001-02-28
dot icon18/02/2001
Return made up to 30/01/01; full list of members
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon30/07/2000
Full accounts made up to 2000-02-29
dot icon15/02/2000
Return made up to 30/01/00; full list of members
dot icon31/07/1999
Full accounts made up to 1999-02-28
dot icon05/02/1999
Return made up to 30/01/99; no change of members
dot icon12/11/1998
Auditor's resignation
dot icon27/09/1998
Full accounts made up to 1998-02-28
dot icon12/05/1998
Director resigned
dot icon09/02/1998
Return made up to 30/01/98; no change of members
dot icon19/11/1997
Full accounts made up to 1997-02-28
dot icon16/03/1997
Secretary resigned;director resigned
dot icon16/03/1997
New secretary appointed
dot icon26/01/1997
Return made up to 30/01/97; full list of members
dot icon01/07/1996
Full accounts made up to 1996-02-29
dot icon25/01/1996
Return made up to 30/01/96; no change of members
dot icon04/12/1995
Accounting reference date extended from 31/12 to 28/02
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon16/01/1995
Return made up to 30/01/95; full list of members
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Return made up to 30/01/94; no change of members
dot icon26/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/05/1993
New director appointed
dot icon16/05/1993
New director appointed
dot icon10/05/1993
Certificate of change of name
dot icon18/02/1993
Return made up to 30/01/93; no change of members
dot icon30/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon30/07/1992
Resolutions
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Return made up to 30/01/92; full list of members
dot icon30/05/1991
Ad 07/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon27/05/1991
Accounting reference date notified as 31/12
dot icon11/05/1991
Memorandum and Articles of Association
dot icon11/05/1991
Resolutions
dot icon23/04/1991
Certificate of change of name
dot icon04/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New secretary appointed;director resigned
dot icon04/04/1991
New director appointed
dot icon04/04/1991
Registered office changed on 05/04/91 from: 2 baches street london N1 6UB
dot icon29/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Michael James
Director
25/07/2000 - Present
14
Isherwood, David Michael
Director
28/02/1991 - Present
16
INSTANT COMPANIES LIMITED
Nominee Director
29/01/1991 - 28/02/1991
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/1991 - 28/02/1991
99600
Beaumont, George William
Director
12/04/1993 - 27/02/1997
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 WHITWOOD WAREHOUSE LIMITED

WHITWOOD WAREHOUSE LIMITED is an(a) Dissolved company incorporated on 29/01/1991 with the registered office located at ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY. There are currently 5 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 WHITWOOD WAREHOUSE LIMITED?

toggle

WHITWOOD WAREHOUSE LIMITED is currently Dissolved. It was registered on 29/01/1991 and dissolved on 29/03/2017.

Where is WHITWOOD WAREHOUSE LIMITED located?

toggle

WHITWOOD WAREHOUSE LIMITED is registered at ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY.

What does WHITWOOD WAREHOUSE LIMITED do?

toggle

WHITWOOD WAREHOUSE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for WHITWOOD WAREHOUSE LIMITED?

toggle

The latest filing was on 29/03/2017: Final Gazette dissolved following liquidation.