Company NameWhitebirk Properties Limited
Company StatusDissolved
Company Number00372779
CategoryPrivate Limited Company
Incorporation Date14 March 1942(82 years, 1 month ago)
Dissolution Date21 August 2009 (14 years, 7 months ago)
Previous NameGEO. Broughton & Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Ian Keith Broughton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(49 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 21 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Durham Road
Wilpshire
Blackburn
Lancashire
BB1 9LR
Director NameMr Jeffrey Rex Broughton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(49 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 21 August 2009)
RoleChairman
Correspondence Address31 The Hazels
Wilpshire
Blackburn
Lancashire
BB1 9HZ
Director NameMrs Joan Broughton
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(49 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 21 August 2009)
RoleSecretary
Correspondence Address31 The Hazels
Wilpshire
Blackburn
Lancashire
BB1 9HZ
Secretary NameMrs Joan Broughton
NationalityBritish
StatusClosed
Appointed09 July 1991(49 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 21 August 2009)
RoleCompany Director
Correspondence Address31 The Hazels
Wilpshire
Blackburn
Lancashire
BB1 9HZ

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£487,941
Cash£319,188
Current Liabilities£843,740

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 April 2008Declaration of solvency (2 pages)
15 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2008Registered office changed on 15/04/2008 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
15 April 2008Registered office changed on 15/04/2008 from whitebirk road, whitebirk, blackburn, lancs BB1 3HZ (1 page)
15 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2008Appointment of a voluntary liquidator (1 page)
15 April 2008Declaration of solvency (2 pages)
7 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
28 August 2007Return made up to 09/07/07; full list of members (3 pages)
12 September 2006Return made up to 09/07/06; full list of members (3 pages)
12 July 2006Accounts for a small company made up to 31 March 2006 (9 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 August 2005Return made up to 09/07/05; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 August 2004Return made up to 09/07/04; full list of members (7 pages)
30 July 2003Return made up to 09/07/03; full list of members (7 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (12 pages)
27 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 August 2001Return made up to 09/07/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (8 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 July 2000Return made up to 09/07/00; full list of members (7 pages)
5 August 1999Return made up to 09/07/99; no change of members (4 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 July 1998Return made up to 09/07/98; no change of members (4 pages)
24 July 1997Return made up to 09/07/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 August 1996Full accounts made up to 31 March 1996 (15 pages)
14 July 1996Return made up to 09/07/96; no change of members (4 pages)
28 July 1995Full accounts made up to 31 March 1995 (13 pages)
12 July 1995Return made up to 09/07/95; no change of members (4 pages)