Company NameWhites UK Limited
DirectorStephen Patrick White
Company StatusDissolved
Company Number02399915
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Previous NameWhites Construction Supplies Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Stephen Patrick White
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleMerchant
Correspondence AddressChildwall Farm
Tarvin Sands
Chester
Cheshire
CH3 8NR
Wales
Secretary NameDeborah Jane White
NationalityBritish
StatusCurrent
Appointed13 October 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressChildwall Farm
Tarvin Sands
Chester
CH3 8NR
Wales
Director NamePaul John Sewell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1992)
RoleMerchant
Correspondence Address15 Marina Drive
Preston Brook
Warrington
Cheshire
WA2 9NU
Secretary NameMrs Ann Marie Clancy
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1992)
RoleCompany Director
Correspondence Address21 Waterside
Appleton
Warrington
Cheshire
WA4 3BS
Secretary NameStuart Mallinson
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 1993)
RoleCompany Director
Correspondence Address3 Castlegate
Prestbury
Stockport
Cheshire
SK10 4AZ
Secretary NameGail Royle
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 02 January 1994)
RoleOffice Manager
Correspondence Address2 Norbury Street
Leigh
Lancashire
WN7 5AS
Secretary NameSandra Catherine Hart
NationalityBritish
StatusResigned
Appointed03 January 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 1998)
RoleCompany Director
Correspondence Address17 Kaye Avenue
Culcheth
Warrington
WA3 5SA

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-£49,602
Cash£70
Current Liabilities£442,397

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2006Dissolved (1 page)
24 April 2006Notice of move from Administration to Dissolution (4 pages)
19 December 2005Notice of extension of period of Administration (1 page)
16 December 2005Administrator's progress report (7 pages)
16 December 2005Administrator's progress report (11 pages)
2 March 2005Result of meeting of creditors (18 pages)
10 December 2004Statement of administrator's proposal (17 pages)
22 October 2004Appointment of an administrator (1 page)
13 October 2004Registered office changed on 13/10/04 from: unit 3G lyncastle way barley castle lane, appleton warrington cheshire WA4 4ST (1 page)
16 July 2004Return made up to 19/06/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 June 2003Return made up to 19/06/03; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
5 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
24 July 2001Return made up to 19/06/01; full list of members (6 pages)
16 November 2000Return made up to 19/06/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 October 1999Return made up to 19/06/99; no change of members (4 pages)
21 September 1999New secretary appointed (2 pages)
29 April 1999Accounts for a small company made up to 31 December 1997 (2 pages)
6 November 1998Secretary resigned (1 page)
23 June 1998Return made up to 19/06/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 August 1997Accounts for a small company made up to 31 December 1995 (7 pages)
25 June 1997Return made up to 19/06/97; full list of members (6 pages)
30 June 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1996Accounts for a small company made up to 31 December 1994 (6 pages)
16 June 1995Return made up to 19/06/95; no change of members (4 pages)
23 November 1992Ad 03/09/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
30 June 1989Incorporation (26 pages)