Company NameWhitemills Management Ltd
Company StatusDissolved
Company Number07178258
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)
Previous NamesUnifit Xpress For Women Ltd and Gateway Management (Manchester) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colum Martin Toal
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 13 July 2017)
RoleGym Manager
Country of ResidenceEngland
Correspondence AddressC/O Cg & Co 17 St Anns Square
Manchester
M2 7PW
Director NameMr George Georgiou
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish,Cypriot
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Cross Street
Sale
Cheshire
M33 7AN
Director NameColum Martin Toal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2010(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address66 Cross Street
Sale
Cheshire
M33 7AN
Director NameMrs Deirdre Rose Toal
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address66 Cross Street
Sale
Cheshire
M33 7AN
Director NameMr James Brendan Toal
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2015(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2015)
RoleGym Manager
Country of ResidenceEngland
Correspondence Address66 Cross Street
Sale
Cheshire
M33 7AN

Location

Registered AddressC/O Cg & Co
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Colum Martin Toal
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,739
Cash£40,455
Current Liabilities£74,045

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
16 February 2016Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to C/O Cg & Co 17 st Anns Square Manchester M2 7PW on 16 February 2016 (2 pages)
10 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
10 February 2016Statement of affairs with form 4.19 (6 pages)
10 February 2016Appointment of a voluntary liquidator (1 page)
28 December 2015Termination of appointment of James Brendan Toal as a director on 30 September 2015 (1 page)
23 May 2015Appointment of Mr Colum Martin Toal as a director on 15 May 2015 (2 pages)
28 April 2015Termination of appointment of Colum Martin Toal as a director on 27 April 2015 (1 page)
27 April 2015Company name changed gateway management (manchester) LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
27 April 2015Appointment of Mr James Brendan Toal as a director on 24 April 2015 (2 pages)
27 April 2015Termination of appointment of Deirdre Rose Toal as a director on 16 April 2015 (1 page)
2 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 December 2011Previous accounting period shortened from 28 February 2012 to 30 June 2011 (1 page)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 October 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
8 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Appointment of Mrs Deirdre Roase Toal as a director (2 pages)
24 November 2010Company name changed unifit xpress for women LTD\certificate issued on 24/11/10
  • CONNOT ‐
(3 pages)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
(1 page)
30 June 2010Appointment of Colum Martin Toal as a director (3 pages)
30 June 2010Termination of appointment of George Georgiou as a director (2 pages)
4 March 2010Incorporation (35 pages)