Background WavePink WaveYellow Wave

WHITLANE (NO. 2) LTD (05578568)

WHITLANE (NO. 2) LTD (05578568) is an active UK company. incorporated on 29 September 2005. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITLANE (NO. 2) LTD has been registered for 20 years. Current directors include NEUWIRTH, David, WEIS, Aubrey.

Company Number
05578568
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEUWIRTH, David, WEIS, Aubrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITLANE (NO. 2) LTD

WHITLANE (NO. 2) LTD is an active company incorporated on 29 September 2005 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITLANE (NO. 2) LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05578568

LTD Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

41 Walsingham Road Enfield Middlesex EN2 6EY
From: 13 November 2014To: 6 December 2024
1 Allanadale Court Waterpark Road Salford Manchester M7 4JN
From: 29 September 2005To: 13 November 2014
Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Nov 14
Loan Cleared
Feb 19
Director Joined
Feb 22
Director Left
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEIS, Rachel

Active
Waterpark Road, SalfordM7 4JN
Secretary
Appointed 30 Sept 2005

NEUWIRTH, David

Active
Waterpark Road, SalfordM7 4JN
Born November 1970
Director
Appointed 16 Feb 2022

WEIS, Aubrey

Active
Waterpark Road, SalfordM7 4JN
Born December 1949
Director
Appointed 30 Sept 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Sept 2005
Resigned 30 Sept 2005

WING, Clifford Donald

Resigned
Waterpark Road, SalfordM7 4JN
Born April 1960
Director
Appointed 13 Nov 2014
Resigned 06 Dec 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Sept 2005
Resigned 30 Sept 2005

Persons with significant control

1

Kings Road, ManchesterM25 0LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Incorporation Company
29 September 2005
NEWINCIncorporation