Company NameKeith H. White Associates Limited
Company StatusDissolved
Company Number03334550
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameKeith Hamilton White
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranston Way
Crawley Down
West Sussex
RH10 4XX
Secretary NameMr John Arthur Goodwin
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8a Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
Director NameMrs Susan Gail White
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(16 years after company formation)
Appointment Duration7 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranston Way
Crawley Down
Crawley
West Sussex
RH10 4XX
Director NameStuart Malcolm White
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lancasters
West End Lane
Henfield
West Sussex
BN5 9RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekhwhite.co.uk

Location

Registered Address8a Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Keith Hamilton White
60.00%
Ordinary A
4 at £1Susan White
40.00%
Ordinary B

Financials

Year2014
Net Worth£25,934
Cash£28,057
Current Liabilities£8,552

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
18 November 2020Application to strike the company off the register (3 pages)
24 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
28 February 2019Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
14 October 2018Cessation of John Hamilton White as a person with significant control on 14 October 2018 (1 page)
14 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2017Second filing of Confirmation Statement dated 12/10/2017 (7 pages)
30 October 2017Second filing of Confirmation Statement dated 12/10/2017 (7 pages)
23 October 2017Registered office address changed from 8a Heritage Court, Lower Bridge Street Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd to 8a Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd on 23 October 2017 (1 page)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from 8a Heritage Court, Lower Bridge Street Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd to 8a Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd on 23 October 2017 (1 page)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 30/10/2017.
(4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 30/10/2017.
(4 pages)
16 October 2017Notification of John Hamilton White as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of John Hamilton White as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(6 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Secretary's details changed for Mr. John Arthur Goodwin on 20 May 2015 (1 page)
29 May 2015Registered office address changed from 25 Forest Walk Buckley Flintshire CH7 3AZ to 8a Heritage Court, Lower Bridge Street Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 25 Forest Walk Buckley Flintshire CH7 3AZ to 8a Heritage Court, Lower Bridge Street Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd on 29 May 2015 (1 page)
29 May 2015Secretary's details changed for Mr. John Arthur Goodwin on 20 May 2015 (1 page)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(6 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 10
(6 pages)
13 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 10
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 June 2013Appointment of Mrs Susan Gail White as a director (2 pages)
30 June 2013Appointment of Mrs Susan Gail White as a director (2 pages)
19 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 April 2013Termination of appointment of Stuart White as a director (1 page)
19 April 2013Termination of appointment of Stuart White as a director (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Keith Hamilton White on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Malcolm White on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Malcolm White on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Keith Hamilton White on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 17/03/07; full list of members (3 pages)
5 April 2007Return made up to 17/03/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 17/03/06; full list of members (3 pages)
11 April 2006Return made up to 17/03/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 17/03/05; no change of members (7 pages)
12 April 2005Return made up to 17/03/05; no change of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
31 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 April 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
9 April 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 May 2001Registered office changed on 17/05/01 from: 7 fleet road benfleet essex SS7 5JE (1 page)
17 May 2001Registered office changed on 17/05/01 from: 7 fleet road benfleet essex SS7 5JE (1 page)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Full accounts made up to 31 March 2000 (10 pages)
29 March 2000Return made up to 17/03/00; full list of members (6 pages)
29 March 2000Return made up to 17/03/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 March 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 April 1998Return made up to 17/03/98; full list of members (6 pages)
8 April 1998Return made up to 17/03/98; full list of members (6 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
17 March 1997Incorporation (16 pages)
17 March 1997Incorporation (16 pages)