WHITTLE PAINTING NORTHERN LIMITED
Status | DISSOLVED |
Company No. | 01157419 |
Category | Private Limited Company |
Incorporated | 17 Jan 1974 |
Age | 50 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 7 months, 5 days |
SUMMARY
WHITTLE PAINTING NORTHERN LIMITED is an dissolved private limited company with number 01157419. It was incorporated 50 years, 4 months, 28 days ago, on 17 January 1974 and it was dissolved 2 years, 7 months, 5 days ago, on 09 November 2021. The company address is Cotton Place Cotton Place, Birkenhead, CH41 5EF, Merseyside.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 15 Apr 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivor Arthur Thomas
Termination date: 2020-03-30
Documents
Accounts with accounts type dormant
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type dormant
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Change account reference date company previous extended
Date: 23 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type dormant
Date: 17 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous shortened
Date: 23 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-22
Old address: Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-22
Officer name: Mr Stephen Roy Hankinson
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivor Arthur Thomas
Change date: 2011-11-22
Documents
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Leach
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Michael Leach
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sutherland
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Piwkowsky
Documents
Termination director company
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivor Arthur Thomas
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Roy Hankinson
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Old address: Ryan House Ryan Business Park Radford Road Nottingham NG7 7EF
Change date: 2011-02-18
Documents
Termination secretary company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Jones
Documents
Accounts with accounts type dormant
Date: 19 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type dormant
Date: 14 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Peter Piwkowsky
Documents
Appoint person secretary company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Howard Jones
Documents
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Simpson
Documents
Termination secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Simpson
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Glen Sutherland
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Simpson
Change date: 2009-11-10
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 03/04/2009 from daybrook house merchant street nottingham nottinghamshire NG6 8GT
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher hammond
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed andrew mark simpson
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director maxwell findlay
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher hammond
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed christopher glen sutherland
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/00; full list of members
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 10 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 02/07/98 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Feb 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 06 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 06/02/98 from: 56 high pavement nottingham NG1 1HX
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 14 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/97; no change of members
Documents
Legacy
Date: 21 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 21/01/97 from: p o box 33 king edward court king edward street nottingham NG1 1 ew
Documents
Accounts with accounts type small
Date: 05 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Some Companies
52 ONSLOW ROAD,LIVERPOOL,L6 3BB
Number: | 11171510 |
Status: | ACTIVE |
Category: | Private Limited Company |
500 CAPABILITY GREEN,LUTON,LU1 3LS
Number: | 09987906 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EFFECTIVE RELATIONSHIPS LIMITED
58 AVENUE ROAD,SOLIHULL,B93 8JZ
Number: | 08670297 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTON ROAD 114A FLAT 2,PURLEY,CR8 4DB
Number: | 11932071 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HALINA BOTTOM STREET,BOURNE,PE10 0JP
Number: | 11038034 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HEALEY HOUSE INDUSTRIAL ESTATE,HUDDERSFIELD,HD4 7DQ
Number: | 10787347 |
Status: | ACTIVE |
Category: | Private Limited Company |