Company NameWhite Friars Consultants Limited
Company StatusDissolved
Company Number03059557
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Wyn Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressStables Cottage Ffordd Y Warn
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Secretary NameMichael Paul Jackson
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Weald Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4YW
Wales
Director NameMartin James Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(3 days after company formation)
Appointment Duration11 years, 6 months (closed 21 November 2006)
RoleChartered Accountant
Correspondence AddressSt Davids House
2 St Davids Drive
Connahs Quay
Flintshire
CH5 4SR
Wales
Director NameMichael Paul Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 21 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Weald Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4YW
Wales
Director NameMr William Frank Minards
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 21 November 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address41 Aintree Lane
Aintree
Liverpool
Merseyside
L10 2JJ
Director NameMr Ronald Glyn Hewitt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Cranford Court
Chester
Cheshire
CH4 7LN
Wales
Director NameMichael Paul Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Badgers Close
Great Sutton
Ellesmere Port
Cheshire
CH66 2YD
Wales
Director NameHarold David Slasberg
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address43 Graham Drive
Rhyl
Denbighshire
LL18 3RS
Wales
Director NameMr Brian Dutton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Makepeace Close
Vicars Cross
Chester
Cheshire
CH3 5LU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Refuge House
33-37 Watergate Street
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
29 June 2006Application for striking-off (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 37/43 white friars chester cheshire CH1 1QD (1 page)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
11 August 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
1 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
11 June 2003Return made up to 22/05/03; full list of members (9 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
18 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
6 June 2001Return made up to 22/05/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
18 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
12 June 2000Secretary's particulars changed;director's particulars changed (1 page)
12 June 2000Return made up to 22/05/00; full list of members (8 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
6 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
10 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 June 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1997Return made up to 22/05/97; no change of members (4 pages)
11 June 1996Return made up to 22/05/96; full list of members (6 pages)
29 September 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Ad 25/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1995Accounting reference date notified as 31/03 (1 page)
31 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Secretary resigned (4 pages)
22 May 1995Incorporation (36 pages)