Company NameWhites Windows Limited
Company StatusDissolved
Company Number05721429
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date12 February 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameCarl Peter White
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleWindow Fitter
Correspondence Address47 Roland Avenue
Haresfinch
St Helens
Merseyside
WA11 9AS
Secretary NameLeah Jayne King
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Roland Avenue
St. Helens
Merseyside
WA11 9AS

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2010Final Gazette dissolved following liquidation (1 page)
12 November 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
12 November 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
7 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
20 May 2009Insolvency:amended 4.68 to 1 april 2009 (5 pages)
20 May 2009Insolvency:amended 4.68 to 1 april 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
3 October 2008Liquidators' statement of receipts and payments to 1 October 2008 (5 pages)
24 October 2007Statement of affairs (7 pages)
24 October 2007Statement of affairs (7 pages)
24 October 2007Appointment of a voluntary liquidator (1 page)
24 October 2007Appointment of a voluntary liquidator (1 page)
24 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 4 chain lane st helens merseyside WA11 9HB (1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 4 chain lane st helens merseyside WA11 9HB (1 page)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 47 roland avenue, haresfinch st helens merseyside WA11 9AS (1 page)
19 July 2006Registered office changed on 19/07/06 from: 47 roland avenue, haresfinch st helens merseyside WA11 9AS (1 page)
24 February 2006Incorporation (14 pages)
24 February 2006Incorporation (14 pages)