Company NameWhite House (Sale) Limited
Company StatusDissolved
Company Number02678703
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 2 months ago)
Dissolution Date9 November 1993 (30 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameToni Alison Bond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 09 November 1993)
RoleInterior Designer
Correspondence Address12 Oak Road
Hale
Altrincham
Cheshire
WA15 9JA
Secretary NameJanet Joy Bond
NationalityBritish
StatusClosed
Appointed28 February 1993(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 09 November 1993)
RoleCompany Director
Correspondence AddressFlat 16 Chomlea
Devisdale Road,Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameMr Nicholas Hugh Gordon Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Sherwood Avenue
Sale
Cheshire
M33 2AJ
Secretary NameMr Malcolm John Arthur Gow
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 October 1996Dissolved (1 page)
29 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: c/o diamonds 23-43 longford street london NW1 3NY (1 page)
10 July 1995Appointment of a voluntary liquidator (2 pages)
10 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 June 1995Registered office changed on 13/06/95 from: 12 oak road hale altrincham cheshire WA15 9JA (1 page)