Company NameWhitecort Industries Limited
Company StatusDissolved
Company Number02073373
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Gary White
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 20 June 2000)
RoleManager
Correspondence Address1 Hartington Road
Brinscall
Chorley
Lancashire
PR6 8RG
Secretary NameMrs Maureen White
NationalityBritish
StatusClosed
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 20 June 2000)
RoleCompany Director
Correspondence Address28 Lodge Bank
Brinscall
Chorley
Lancashire
PR6 8QU
Director NameMr Paul Martin Gande
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 20 June 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMillfield Barn
Holmes Chapel Road, Over Peover
Knutsford
Cheshire
WA16 9JA
Director NameMr Mark McKenzie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 20 June 2000)
RoleSales Director
Correspondence Address13 Fallowfield Drive
Shawclough
Rochdale
Lancs
OL12 6NA
Director NameMrs Maureen White
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 1992)
RoleSecretary
Correspondence Address28 Lodge Bank
Brinscall
Chorley
Lancashire
PR6 8QU

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
2 September 1999Receiver's abstract of receipts and payments (2 pages)
2 September 1999Receiver ceasing to act (2 pages)
1 October 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
3 October 1997Receiver's abstract of receipts and payments (2 pages)
27 August 1996Receiver's abstract of receipts and payments (2 pages)
2 November 1995Receiver's abstract of receipts and payments (4 pages)
11 April 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
8 February 1994Full accounts made up to 31 March 1993 (17 pages)
30 April 1993Return made up to 30/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)