WHITEWATER CREATIVE SERVICES LTD

  • Company statusdissolved
  • Company No02167271
  • Age37 years 10 months Incorporated 18 September 1987
  • Officers0

Address

Central Square, 29 Wellington Street, Leeds, LS1 4DL

WHITEWATER CREATIVE SERVICES LTD is an dissolved company incorporated on 18 September 1987 and based in Leeds. The company was registered 38 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7487

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 06 Sep 2019

Liquidation Voluntary Creditors Return Of Final Meeting

6 Years Ago on 06 Jun 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 11 Jul 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 05 Jul 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 19 Apr 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 24 Jun 2016

Liquidation Miscellaneous

9 Years Ago on 29 Feb 2016

Liquidation Court Order Miscellaneous

9 Years Ago on 15 Feb 2016

Liquidation Voluntary Cease To Act As Liquidator

9 Years Ago on 15 Feb 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 15 Feb 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 03 Jul 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 07 Jul 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 05 Jul 2013

Change Registered Office Address Company With Date Old Address

13 Years Ago on 15 May 2012

Liquidation Voluntary Statement Of Affairs With Form Attached

13 Years Ago on 09 May 2012

Liquidation Voluntary Appointment Of Liquidator

13 Years Ago on 09 May 2012

Resolution

13 Years Ago on 09 May 2012

Termination Director Company With Name

13 Years Ago on 05 Apr 2012

Termination Secretary Company With Name

13 Years Ago on 05 Apr 2012

Accounts With Accounts Type Full

13 Years Ago on 23 Mar 2012

Termination Director Company With Name

13 Years Ago on 27 Feb 2012

Termination Director Company With Name

13 Years Ago on 27 Feb 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 20 Dec 2011

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 27 Sep 2011

Change Sail Address Company

13 Years Ago on 12 Aug 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SMITH, Martindirector Mar 195704 Jun 2007
WIDDUP, Joseph Micah, Mr.director Sep 197130 Sept 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.