Company NameWhite Hart Gardens Management Co. Limited
Company StatusDissolved
Company Number03044231
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years, 1 month ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Geoffrey Dickens
NationalityBritish
StatusClosed
Appointed05 February 2002(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 22 January 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 School Lane
Frodsham
Cheshire
WA6 6AF
Director NameGraham Francis Vincent Wiley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 22 January 2008)
RoleAccountant
Correspondence Address8 St Georges Way
Kingsmead
Northwich
Cheshire
CW9 8XG
Director NamePeter Colin Howard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address1 Whittington Gardens
London Road Davenham
Northwich
Cheshire
CW9 8TA
Director NameMr Colin Richard Muller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressBridge House
Barthomley Road
Barthomley
Cheshire
CW2 5NT
Secretary NamePaul James Stevenson
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 1997)
RoleFinancial Controller
Correspondence Address40 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JG
Secretary NamePhillip Charles Johnston
NationalityBritish
StatusResigned
Appointed16 September 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL
Director NameSusan Roberts
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 December 2001)
RoleSales Director
Correspondence Address24 Heatherleigh
Rainhill
St. Helens
Merseyside
WA9 5SU
Director NameMr Richard Henry Buxton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressApartment 15 Thorn Bank Lodge
150 Heaton Moor Road
Stockport
SK4 4LA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLinden House
1 Macclefiield Road
Wilmslow
Cheshire
SK9 1BZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 October 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2006Return made up to 10/04/06; full list of members (11 pages)
29 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 August 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Return made up to 10/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
30 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Director resigned (1 page)
19 June 2003Return made up to 10/04/03; no change of members (7 pages)
5 March 2003Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
5 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
27 November 2002Registered office changed on 27/11/02 from: saint anne's house parsonage green wilmslow cheshire SK9 1HG (1 page)
25 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 10/04/00; full list of members (12 pages)
29 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
11 November 1999Ad 10/06/99--------- £ si 12@1=12 £ ic 14/26 (2 pages)
5 November 1999Return made up to 10/04/99; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: ollier buildings hulme lane lower poover knutsford cheshire WA16 9QG (1 page)
15 June 1999Ad 10/06/99--------- £ si 12@1=12 £ ic 2/14 (3 pages)
18 April 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
9 September 1997Return made up to 10/04/97; no change of members (4 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Return made up to 10/04/96; full list of members (5 pages)
27 April 1995New director appointed (4 pages)
19 April 1995New secretary appointed;director resigned (4 pages)
19 April 1995Secretary resigned;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 April 1995Incorporation (30 pages)