Company NameWhitebuck Music Publishing Ltd
Company StatusDissolved
Company Number03087138
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 8 months ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Gary White
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(8 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 31 August 2016)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address90 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameRoy Hastings
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleEntertainment Agent
Country of ResidenceUnited Kingdom
Correspondence Address122 Mosley Common Road
Worsley
Manchester
M28 1AN
Director NameMr Gary White
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address90 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Secretary NameMr Stuart John Robert Hobday
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Winchester Avenue
Hartshead
Ashton Under Lyne
Lancs
OL6 8BU
Director NameMr Stuart John Robert Hobday
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 January 2011)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address30 Winchester Avenue
Hartshead
Ashton Under Lyne
Lancs
OL6 8BU

Location

Registered Address164 Walkden Road
Worsley
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,016
Cash£195
Current Liabilities£5,089

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Completion of winding up (1 page)
31 May 2016Completion of winding up (1 page)
25 November 2014Order of court to wind up (2 pages)
25 November 2014Order of court to wind up (2 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,500
(3 pages)
28 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,500
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,500
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,500
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,500
(3 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
21 January 2012Registered office address changed from 26C Bridge Street Southport Merseyside PR8 1BW on 21 January 2012 (1 page)
21 January 2012Registered office address changed from 26C Bridge Street Southport Merseyside PR8 1BW on 21 January 2012 (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Registered office address changed from 122 Mosley Common Road Worsley Manchester M28 1AN on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 122 Mosley Common Road Worsley Manchester M28 1AN on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 122 Mosley Common Road Worsley Manchester M28 1AN on 8 February 2011 (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
20 January 2011Termination of appointment of Stuart Hobday as a director (1 page)
20 January 2011Termination of appointment of Stuart Hobday as a secretary (1 page)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
20 January 2011Termination of appointment of Stuart Hobday as a director (1 page)
20 January 2011Termination of appointment of Stuart Hobday as a secretary (1 page)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of Roy Hastings as a director (2 pages)
2 November 2010Termination of appointment of Roy Hastings as a director (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Stuart John Robert Hobday on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Stuart John Robert Hobday on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Stuart John Robert Hobday on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Roy Hastings on 3 August 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Roy Hastings on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Roy Hastings on 3 August 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 August 2009Return made up to 03/08/09; full list of members (4 pages)
13 August 2009Return made up to 03/08/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 03/08/07; no change of members (7 pages)
13 September 2007Return made up to 03/08/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 August 2005Return made up to 03/08/05; full list of members (7 pages)
31 August 2005Return made up to 03/08/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 August 2004Return made up to 03/08/04; full list of members (7 pages)
24 August 2004Return made up to 03/08/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
30 August 2003Return made up to 03/08/03; full list of members (7 pages)
30 August 2003Return made up to 03/08/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 August 2002Return made up to 03/08/02; full list of members (7 pages)
17 August 2002Return made up to 03/08/02; full list of members (7 pages)
2 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
23 August 2001Return made up to 03/08/01; full list of members (6 pages)
23 August 2001Return made up to 03/08/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
21 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
6 September 2000Return made up to 03/08/00; full list of members (6 pages)
6 September 2000Return made up to 03/08/00; full list of members (6 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
23 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
23 August 1999Return made up to 03/08/99; no change of members (4 pages)
23 August 1999Return made up to 03/08/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
24 August 1998Return made up to 03/08/98; full list of members (6 pages)
24 August 1998Return made up to 03/08/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 August 1997Return made up to 03/08/97; full list of members (6 pages)
26 August 1997Return made up to 03/08/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
29 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Accounting reference date notified as 31/08 (1 page)
20 March 1996Accounting reference date notified as 31/08 (1 page)
3 August 1995Incorporation (14 pages)
3 August 1995Incorporation (14 pages)