Company NameWhite Security Services Ltd
Company StatusDissolved
Company Number05290887
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date10 November 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael White
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Tewkesbury Avenue
Droylsden
Manchester
M43 7NL
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed18 November 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 November 2010Final Gazette dissolved following liquidation (1 page)
10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
10 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
3 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
12 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
12 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
22 October 2007Liquidators' statement of receipts and payments (5 pages)
2 April 2007Liquidators' statement of receipts and payments (5 pages)
2 April 2007Liquidators statement of receipts and payments (5 pages)
3 April 2006Registered office changed on 03/04/06 from: hampton house, oldham road middleton lancashire M24 1GT (1 page)
3 April 2006Registered office changed on 03/04/06 from: hampton house, oldham road middleton lancashire M24 1GT (1 page)
29 March 2006Appointment of a voluntary liquidator (1 page)
29 March 2006Statement of affairs (5 pages)
29 March 2006Statement of affairs (5 pages)
29 March 2006Appointment of a voluntary liquidator (1 page)
29 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2005Return made up to 18/11/05; full list of members (2 pages)
27 November 2005Return made up to 18/11/05; full list of members (2 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Incorporation (12 pages)
18 November 2004Incorporation (12 pages)