Company NameWhite Heather Developments (Guildford) Limited
Company StatusDissolved
Company Number00725880
CategoryPrivate Limited Company
Incorporation Date1 June 1962(61 years, 10 months ago)
Dissolution Date8 March 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Oxborough
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1990(28 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Busbridge Lane
Godalming
Surrey
GU7 1QJ
Director NameMrs Patricia Annette Oxborough
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1990(28 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Busbridge Lane
Godalming
Surrey
GU7 1QJ
Director NameMr Ronald Stephen Pollard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1990(28 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Little Warren Close
Guildford
Surrey
GU4 8PW
Secretary NameMr Brian Oxborough
NationalityBritish
StatusClosed
Appointed26 September 1990(28 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Busbridge Lane
Godalming
Surrey
GU7 1QJ
Director NameMr John Stephen Pollard
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(42 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 08 March 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Little Warren Close
Guildford
Surrey
GU4 8PW
Director NameMrs Rosemary Ann Pollard
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(28 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 May 2004)
RoleCompany Director
Correspondence Address19 Little Warren Close
Guildford
Surrey
GU4 8PW

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,052
Cash£1,702,909
Current Liabilities£657,784

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved following liquidation (1 page)
8 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
18 October 2009Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH on 18 October 2009 (2 pages)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-29
(3 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Declaration of solvency (3 pages)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
8 October 2009Declaration of solvency (3 pages)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 August 2007Return made up to 24/08/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Return made up to 24/08/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
29 August 2006Return made up to 24/08/06; full list of members (3 pages)
29 August 2006Return made up to 24/08/06; full list of members (3 pages)
18 August 2006Accounts for a small company made up to 31 May 2006 (7 pages)
18 August 2006Accounts for a small company made up to 31 May 2006 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
2 September 2005Return made up to 24/08/05; full list of members (3 pages)
2 September 2005Return made up to 24/08/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 September 2004Return made up to 24/08/04; full list of members (8 pages)
15 September 2004Return made up to 24/08/04; full list of members (8 pages)
5 August 2004Director resigned (2 pages)
5 August 2004Director resigned (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
6 February 2004Registered office changed on 06/02/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
7 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
7 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 October 2003Return made up to 24/08/03; full list of members (8 pages)
16 October 2003Return made up to 24/08/03; full list of members (8 pages)
22 January 2003Accounts for a small company made up to 31 May 2002 (5 pages)
22 January 2003Accounts for a small company made up to 31 May 2002 (5 pages)
5 September 2002Return made up to 24/08/02; full list of members (8 pages)
5 September 2002Return made up to 24/08/02; full list of members (8 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 September 2001Return made up to 24/08/01; full list of members (7 pages)
7 September 2001Return made up to 24/08/01; full list of members (7 pages)
7 February 2001Registered office changed on 07/02/01 from: fairview house 71/73 woodbrisge road guildford surrey GU1 4YZ (1 page)
7 February 2001Registered office changed on 07/02/01 from: fairview house 71/73 woodbrisge road guildford surrey GU1 4YZ (1 page)
24 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
1 September 2000Return made up to 24/08/00; full list of members (7 pages)
1 September 2000Return made up to 24/08/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 254 high street guildford surrey GU1 3JG (1 page)
24 November 1998Registered office changed on 24/11/98 from: 254 high street guildford surrey GU1 3JG (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
26 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
3 September 1997Return made up to 24/08/97; full list of members (6 pages)
3 September 1997Return made up to 24/08/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 September 1996Return made up to 24/08/96; no change of members (4 pages)
26 September 1996Return made up to 24/08/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
7 September 1995Return made up to 24/08/95; no change of members (4 pages)
7 September 1995Return made up to 24/08/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)