Crawley Down
West Sussex
RH10 4XX
Secretary Name | Mr John Arthur Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8a Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD Wales |
Director Name | Mrs Susan Gail White |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(16 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cranston Way Crawley Down Crawley West Sussex RH10 4XX |
Director Name | Stuart Malcolm White |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Little Lancasters West End Lane Henfield West Sussex BN5 9RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | khwhite.co.uk |
---|
Registered Address | 8a Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Keith Hamilton White 60.00% Ordinary A |
---|---|
4 at £1 | Susan White 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £25,934 |
Cash | £28,057 |
Current Liabilities | £8,552 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2020 | Application to strike the company off the register (3 pages) |
24 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
28 February 2019 | Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
14 October 2018 | Cessation of John Hamilton White as a person with significant control on 14 October 2018 (1 page) |
14 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2017 | Second filing of Confirmation Statement dated 12/10/2017 (7 pages) |
30 October 2017 | Second filing of Confirmation Statement dated 12/10/2017 (7 pages) |
23 October 2017 | Registered 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 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Registered 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 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates
|
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates
|
16 October 2017 | Notification of John Hamilton White as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of John Hamilton White as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Secretary's details changed for Mr. John Arthur Goodwin on 20 May 2015 (1 page) |
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Mr. John Arthur Goodwin on 20 May 2015 (1 page) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 June 2013 | Appointment of Mrs Susan Gail White as a director (2 pages) |
30 June 2013 | Appointment of Mrs Susan Gail White as a director (2 pages) |
19 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Termination of appointment of Stuart White as a director (1 page) |
19 April 2013 | Termination of appointment of Stuart White as a director (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for Keith Hamilton White on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart Malcolm White on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart Malcolm White on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Keith Hamilton White on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 17/03/05; no change of members (7 pages) |
12 April 2005 | Return made up to 17/03/05; no change of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 17/03/04; full list of members
|
30 March 2004 | Return made up to 17/03/04; full list of members
|
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 April 2002 | Return made up to 17/03/02; full list of members
|
9 April 2002 | Return made up to 17/03/02; full list of members
|
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 7 fleet road benfleet essex SS7 5JE (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 7 fleet road benfleet essex SS7 5JE (1 page) |
2 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 March 1999 | Return made up to 17/03/99; no change of members
|
30 March 1999 | Return made up to 17/03/99; no change of members
|
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Incorporation (16 pages) |
17 March 1997 | Incorporation (16 pages) |