Company NameWhitepearl Limited
Company StatusDissolved
Company Number02892542
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Thompson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(4 weeks after company formation)
Appointment Duration13 years, 4 months (closed 10 July 2007)
RoleManaging Director/Chairman
Country of ResidenceEngland
Correspondence AddressBracklyn
Plumley Moor Road
Plumley Knutsford
Cheshire
WA16 9RT
Secretary NameMr David Gordon Thompson
NationalityBritish
StatusClosed
Appointed13 August 1998(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracklyn
Plumley Moor Road
Plumley Knutsford
Cheshire
WA16 9RT
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Greasby
Wirral
Merseyside
Secretary NameMrs Diane Teuna Johnson
NationalityBritish
StatusResigned
Appointed25 February 1994(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 1998)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address21 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£13,796
Cash£4,685
Current Liabilities£1,600

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 February 2007Application for striking-off (1 page)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 February 2005Return made up to 28/01/05; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 February 2004Return made up to 28/01/04; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 February 2003Return made up to 28/01/03; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 February 2002Return made up to 28/01/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
30 May 2001Registered office changed on 30/05/01 from: 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
12 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Accounts made up to 30 September 1999 (12 pages)
22 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Accounts made up to 30 September 1998 (11 pages)
23 February 1999Return made up to 28/01/99; no change of members (4 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 February 1998Return made up to 28/01/98; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 February 1997Return made up to 28/01/97; no change of members (4 pages)
16 July 1996Accounts made up to 30 September 1995 (10 pages)
8 March 1996Return made up to 28/01/96; no change of members (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)