Company NameW.H. White & Son Limited
Company StatusDissolved
Company Number02482651
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr David Eric Glickman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(1 year after company formation)
Appointment Duration13 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address222 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BH
Secretary NameMrs Myra Rita Glickman
NationalityBritish
StatusClosed
Appointed19 March 1991(1 year after company formation)
Appointment Duration13 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address222 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BH
Director NameSidney Friedland
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 15 June 2004)
RoleCompany Director
Correspondence Address53 Broadway
Cheadle
Cheshire
SK8 1LB
Secretary NameMr David Hall
NationalityBritish
StatusClosed
Appointed04 May 1999(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 15 June 2004)
RoleCompany Director
Correspondence Address8 The Drive
Marple
Stockport
Cheshire
SK6 6DR
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(9 years, 2 months after company formation)
Appointment Duration5 years (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NameTony Casket
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address55 The Downs
Altrincham
Cheshire
WA14 2QW
Director NameMrs Diana Bendien
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hendon Avenue
Finchley
London
N3 1UL
Director NameMr Julian Francis Bendien
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hendon Avenue
Finchley
London
N3 1UL

Location

Registered Address6th Floor 19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£524,933
Cash£169,698
Current Liabilities£832,295

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
23 October 2003Receiver's abstract of receipts and payments (3 pages)
23 October 2003Receiver ceasing to act (1 page)
22 January 2003Receiver's abstract of receipts and payments (3 pages)
24 January 2002Receiver's abstract of receipts and payments (3 pages)
12 April 2001Receiver ceasing to act (1 page)
1 February 2001Receiver's abstract of receipts and payments (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
26 April 2000Administrative Receiver's report (10 pages)
4 February 2000Appointment of receiver/manager (1 page)
5 July 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
1 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
11 June 1999New director appointed (3 pages)
11 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (3 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 April 1999Return made up to 19/03/99; full list of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: gainsborough house 109 portland street manchester M1 6DN (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
27 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 March 1998Return made up to 19/03/98; no change of members (4 pages)
20 August 1997Full accounts made up to 30 June 1996 (15 pages)
20 March 1996Return made up to 19/03/96; no change of members (4 pages)
31 October 1995Full accounts made up to 30 June 1995 (14 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Particulars of mortgage/charge (10 pages)
27 March 1995Return made up to 19/03/95; no change of members (4 pages)