Company NameWhite Peak Consulting Limited
Company StatusDissolved
Company Number06940930
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Llewelyn Harries
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greenway Close
Sale
Cheshire
M33 4PU
Secretary NameMs Joanna Susan Nevin
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address46 Barkers Lane
Sale
Cheshire
M33 6SD

Location

Registered Address3 Greenway Close
Sale
Cheshire
M33 4PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

75 at £1Richard Llewelyn Harries
75.00%
Ordinary
25 at £1Joanna Susan Nevin
25.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£494
Current Liabilities£482

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(4 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Secretary's details changed for Joanna Susan Nevin on 23 June 2010 (1 page)
18 August 2010Secretary's details changed for Joanna Susan Nevin on 23 June 2010 (1 page)
18 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Richard Llewelyn Harries on 23 June 2010 (2 pages)
18 August 2010Director's details changed for Richard Llewelyn Harries on 23 June 2010 (2 pages)
18 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
11 November 2009Registered office address changed from 46 Barkers Lane Sale Cheshire M33 6SD United Kingdom on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 46 Barkers Lane Sale Cheshire M33 6SD United Kingdom on 11 November 2009 (2 pages)
18 October 2009Director's details changed for Richard Llewelyn Harries on 1 September 2009 (1 page)
18 October 2009Director's details changed for Richard Llewelyn Harries on 1 September 2009 (1 page)
18 October 2009Director's details changed for Richard Llewelyn Harries on 1 September 2009 (1 page)
23 June 2009Incorporation (12 pages)
23 June 2009Incorporation (12 pages)