Company NameBM Whiteside Limited
Company StatusDissolved
Company Number06143111
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameBrian Michael Whiteside
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Secretary NameValerie Jean Whiteside
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ

Location

Registered AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,532
Cash£82,936
Current Liabilities£29,689

Accounts

Latest Accounts7 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 May

Filing History

29 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
29 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
3 June 2015Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 3 June 2015 (2 pages)
2 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-12
(1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Declaration of solvency (3 pages)
2 June 2015Declaration of solvency (3 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Total exemption small company accounts made up to 7 May 2015 (5 pages)
13 May 2015Total exemption small company accounts made up to 7 May 2015 (5 pages)
13 May 2015Total exemption small company accounts made up to 7 May 2015 (5 pages)
11 May 2015Previous accounting period extended from 31 January 2015 to 7 May 2015 (1 page)
11 May 2015Previous accounting period extended from 31 January 2015 to 7 May 2015 (1 page)
11 May 2015Previous accounting period extended from 31 January 2015 to 7 May 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 November 2012Secretary's details changed for Valerie Jean Whiteside on 5 November 2012 (1 page)
7 November 2012Registered office address changed from 1 Hix Close Holbeach Spalding Lincolnshire PE12 7EN United Kingdom on 7 November 2012 (1 page)
7 November 2012Director's details changed for Brian Michael Whiteside on 5 November 2012 (2 pages)
7 November 2012Director's details changed for Brian Michael Whiteside on 5 November 2012 (2 pages)
7 November 2012Director's details changed for Brian Michael Whiteside on 5 November 2012 (2 pages)
7 November 2012Registered office address changed from 1 Hix Close Holbeach Spalding Lincolnshire PE12 7EN United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG United Kingdom on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Valerie Jean Whiteside on 5 November 2012 (1 page)
7 November 2012Registered office address changed from 1 Hix Close Holbeach Spalding Lincolnshire PE12 7EN United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG United Kingdom on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Valerie Jean Whiteside on 5 November 2012 (1 page)
7 November 2012Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG United Kingdom on 7 November 2012 (1 page)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2011Registered office address changed from Larch, Hightrees Fair Oak Hants SO50 7HZ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Larch, Hightrees Fair Oak Hants SO50 7HZ on 1 November 2011 (1 page)
1 November 2011Director's details changed for Brian Michael Whiteside on 1 January 2011 (2 pages)
1 November 2011Secretary's details changed for Valerie Jean Whiteside on 1 January 2011 (2 pages)
1 November 2011Secretary's details changed for Valerie Jean Whiteside on 1 January 2011 (2 pages)
1 November 2011Secretary's details changed for Valerie Jean Whiteside on 1 January 2011 (2 pages)
1 November 2011Director's details changed for Brian Michael Whiteside on 1 January 2011 (2 pages)
1 November 2011Director's details changed for Brian Michael Whiteside on 1 January 2011 (2 pages)
1 November 2011Registered office address changed from Larch, Hightrees Fair Oak Hants SO50 7HZ on 1 November 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2010Director's details changed for Brian Michael Whiteside on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Brian Michael Whiteside on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Brian Michael Whiteside on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
7 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
29 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 April 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
29 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
23 August 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
23 August 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
7 March 2007Incorporation (6 pages)
7 March 2007Incorporation (6 pages)