Company NameWhite Mills Management Limited
Company StatusDissolved
Company Number05474277
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 8 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 NameMr James Brendan Toal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed17 June 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 10 August 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address225 Charlestown Road
Blackley
Manchester
Lancashire
M9 7BD
Secretary NameNicholas Toal
NationalityBritish
StatusClosed
Appointed17 June 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 10 August 2010)
RoleCompany Director
Correspondence Address255 Charlestown Road
Blackley
Manchester
Lancashire
M9 7BD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,399
Cash£12,214
Current Liabilities£291,129

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2019Bona Vacantia disclaimer (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
16 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
25 July 2008Return made up to 07/06/08; full list of members (3 pages)
25 July 2008Return made up to 07/06/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 June 2007Return made up to 07/06/07; no change of members (6 pages)
29 June 2007Return made up to 07/06/07; no change of members (6 pages)
16 April 2007Accounts made up to 30 April 2006 (2 pages)
16 April 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
16 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 April 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
7 June 2005Incorporation (12 pages)
7 June 2005Incorporation (12 pages)