This company is commonly known as P.whelan Limited. The company was founded 52 years ago and was given the registration number 01034008. The firm's registered office is in LEEDS. You can find them at Benson House, 33 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 4521 - Gen construction & civil engineer.
Name | : | P.WHELAN LIMITED |
---|---|---|
Company Number | : | 01034008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 December 1971 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Benson House, 33 Wellington Street, Leeds, LS1 4JP | Secretary | 05 April 2006 | Active |
Benson House, 33 Wellington Street, Leeds, LS1 4JP | Director | - | Active |
Benson House, 33 Wellington Street, Leeds, LS1 4JP | Director | 01 June 1997 | Active |
Benson House, 33 Wellington Street, Leeds, LS1 4JP | Director | 25 February 1994 | Active |
Benson House, 33 Wellington Street, Leeds, LS1 4JP | Director | 05 April 2006 | Active |
20 Percy Gardens, Tynemouth, North Shields, NE30 4HQ | Secretary | 26 October 1997 | Active |
4 Enfield Avenue, Swalwell, Newcastle Upon Tyne, NE16 3EE | Secretary | - | Active |
20 Percy Gardens, Tynemouth, North Shields, NE30 4HQ | Director | 25 February 1994 | Active |
4 Enfield Avenue, Swalwell, Newcastle Upon Tyne, NE16 3EE | Director | - | Active |
29 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH | Director | - | Active |
11 Sunniside Lane, Cleadon, Sunderland, SR6 7XB | Director | - | Active |
25 Mandarin Close, Newcastle Upon Tyne, NE5 1YP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2015-08-19 | Restoration | Restoration order of court. | Download |
2013-10-11 | Gazette | Gazette dissolved liquidation. | Download |
2013-07-11 | Insolvency | Liquidation in administration move to dissolution. | Download |
2013-01-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-06-29 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-06-29 | Insolvency | Liquidation in administration extension of period. | Download |
2012-06-22 | Insolvency | Liquidation in administration extension of period. | Download |
2012-02-09 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-09-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2011-08-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2011-07-14 | Address | Change registered office address company with date old address. | Download |
2011-07-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2010-11-30 | Accounts | Change account reference date company current extended. | Download |
2010-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-05-12 | Accounts | Accounts with accounts type full. | Download |
2010-03-18 | Mortgage | Legacy. | Download |
2010-01-14 | Accounts | Accounts with accounts type full. | Download |
2009-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-11-11 | Officers | Change person director company with change date. | Download |
2009-11-11 | Officers | Change person director company with change date. | Download |
2009-11-11 | Officers | Change person director company with change date. | Download |
2009-11-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.