Whetley Investments Limited

DataGardener
dissolved

Whetley Investments Limited

06131831Private Limited With Share Capital

4Th Floor, Stockdale House, Headingley Office Park, Leeds, LS61PF
Incorporated

28/02/2007

Company Age

19 years

Directors

4

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Whetley Investments Limited (06131831) is a private limited with share capital incorporated on 28/02/2007 (19 years old) and registered in leeds, LS61PF. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 28/02/2007
LS61PF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

3

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

65
Gazette Dissolved Compulsory
Category:Gazette
Date:01-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-06-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-02-2013
Termination Secretary Company With Name
Category:Officers
Date:25-02-2013
Termination Director Company With Name
Category:Officers
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:18-05-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:12-01-2010
Auditors Resignation Company
Category:Auditors
Date:11-06-2009
Legacy
Category:Officers
Date:11-06-2009
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Annual Return
Date:13-03-2009
Legacy
Category:Annual Return
Date:29-02-2008
Legacy
Category:Mortgage
Date:19-02-2008
Legacy
Category:Mortgage
Date:19-02-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-01-2008
Resolution
Category:Resolution
Date:03-07-2007
Legacy
Category:Mortgage
Date:30-06-2007
Legacy
Category:Mortgage
Date:30-06-2007
Legacy
Category:Accounts
Date:08-06-2007
Legacy
Category:Officers
Date:12-04-2007
Legacy
Category:Officers
Date:12-04-2007
Legacy
Category:Officers
Date:12-04-2007
Legacy
Category:Officers
Date:12-04-2007
Legacy
Category:Address
Date:12-04-2007
Legacy
Category:Officers
Date:12-04-2007
Legacy
Category:Officers
Date:12-04-2007
Incorporation Company
Category:Incorporation
Date:28-02-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date31/12/2014
Latest Accounts31/03/2014

Trading Addresses

4Th Floor, Stockdale House, 8 Victoria Road, Leeds, West Yorkshire, LS61PFRegistered

Contact

4Th Floor, Stockdale House, Headingley Office Park, Leeds, LS61PF