Company NameWhites Enterprises Limited
Company StatusDissolved
Company Number07646780
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Stewart John White
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Parsonage Green
Wilmslow
Cheshire
SK9 1HT
Director NameAndrew Graham Dalglish White
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address959 Stockport Road
Levenshulme
Manchester
M19 3NP
Director NameJohn White
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address959 Stockport Road
Levenshulme
Manchester
M19 3NP

Location

Registered Address48 Parsonage Green
Wilmslow
Cheshire
SK9 1HT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

3 at £1Stewart John White
100.00%
Ordinary

Financials

Year2014
Net Worth£9,636
Cash£19,263
Current Liabilities£18,835

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Registered office address changed from 99 Brook Lane Alderley Edge Cheshire SK9 7RU to 48 Parsonage Green Wilmslow Cheshire SK9 1HT on 26 September 2014 (1 page)
26 September 2014Director's details changed for Stewart John White on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Stewart John White on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 99 Brook Lane Alderley Edge Cheshire SK9 7RU to 48 Parsonage Green Wilmslow Cheshire SK9 1HT on 26 September 2014 (1 page)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(3 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
31 May 2013Registered office address changed from 8 Belvedere Gardens Heaton Moor Stockport Cheshire SK4 4GZ United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 8 Belvedere Gardens Heaton Moor Stockport Cheshire SK4 4GZ United Kingdom on 31 May 2013 (1 page)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 September 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
6 September 2012Director's details changed for Stewart John White on 14 June 2012 (2 pages)
6 September 2012Director's details changed for Stewart John White on 14 June 2012 (2 pages)
3 August 2012Registered office address changed from 92 Barcicroft Road Stockport Cheshire SK4 3PJ United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 92 Barcicroft Road Stockport Cheshire SK4 3PJ United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 92 Barcicroft Road Stockport Cheshire SK4 3PJ United Kingdom on 3 August 2012 (1 page)
8 November 2011Termination of appointment of Andrew White as a director (1 page)
8 November 2011Registered office address changed from 959 Stockport Road Levenshulme Manchester M19 3NP United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 959 Stockport Road Levenshulme Manchester M19 3NP United Kingdom on 8 November 2011 (1 page)
8 November 2011Termination of appointment of John White as a director (1 page)
8 November 2011Registered office address changed from 959 Stockport Road Levenshulme Manchester M19 3NP United Kingdom on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Andrew White as a director (1 page)
8 November 2011Termination of appointment of John White as a director (1 page)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)