Company NameHenry White Limited
Company StatusDissolved
Company Number05334509
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Paul Joseph Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfields
Earls Lane
Marston
Cheshire
CW9 6DX
Secretary NamePaul Anthony Unsworth
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 08 September 2009)
RoleAccountant
Correspondence Address5 Hadleigh Green
Bolton
Lancashire
BL6 4EB
Secretary NameDavid Williams
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleAdministration Manager
Correspondence Address38 Shaftesbury Road
Cheadle Heath
Stockport
Cheshire
SK3 0SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp Restructuring
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2008Notice of move from Administration to Dissolution (1 page)
21 February 2008Administrator's progress report (21 pages)
17 October 2007Administrator's progress report (20 pages)
10 August 2007Statement of affairs (18 pages)
25 April 2007Statement of administrator's proposal (29 pages)
7 March 2007Registered office changed on 07/03/07 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
1 March 2007Appointment of an administrator (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
6 April 2006Return made up to 17/01/06; full list of members (2 pages)
15 March 2006Particulars of mortgage/charge (9 pages)
27 September 2005Particulars of mortgage/charge (5 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
11 April 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
17 January 2005Incorporation (16 pages)