WHITEGATE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Deloitte Llp Deloitte Llp, Manchester, M60 2AT
StatusDISSOLVED
Company No.04987433
CategoryPrivate Limited Company
Incorporated08 Dec 2003
Age20 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution13 Sep 2013
Years10 years, 8 months, 2 days

SUMMARY

WHITEGATE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 04987433. It was incorporated 20 years, 5 months, 7 days ago, on 08 December 2003 and it was dissolved 10 years, 8 months, 2 days ago, on 13 September 2013. The company address is Deloitte Llp Deloitte Llp, Manchester, M60 2AT.



Company Fillings

Gazette dissolved liquidation

Date: 13 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-15

Officer name: Andrew James Mcfarlane

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX

Change date: 2012-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Duckett

Termination date: 2012-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-04-20

Officer name: Philip Duckett

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2011

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merriel Anne Johnson

Termination date: 2011-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Mcfarlane

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Duckett

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Spencer

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Spencer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jayne silcock

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane rainford st helens wa 11 8LZ

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 12 Jul 2004

Category: Miscellaneous

Type: MISC

Description: Minutes of a meeting 29/06/04

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 12/07/04 from: 2 brooklands road sale cheshire M33 3SS

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 10/03/04 from: ship canal house king street manchester M2 4WB

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobco 614 LIMITED\certificate issued on 10/12/03

Documents

View document PDF

Incorporation company

Date: 08 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIA BIOTECH SOLUTIONS LIMITED

CLYDEGROVE HOUSE CLYDEGROVE HOUSE,CARLUKE,ML8 5WN

Number:SC618726
Status:ACTIVE
Category:Private Limited Company

COFFEE REVILL LIMITED

44 THE KNOLL,MATLOCK,DE4 5FN

Number:07309103
Status:ACTIVE
Category:Private Limited Company

DEEN ACCOUNTANCY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09191291
Status:ACTIVE
Category:Private Limited Company

G.F.D LOGISTICS LIMITED

125 LOWER MEADOW,HARLOW,CM18 7RF

Number:09971479
Status:ACTIVE
Category:Private Limited Company

PINDARUS FISHING COMPANY LIMITED

C/O G SPRATT & C0,HIGH STREET,DUNBAR,EH42 1EH

Number:SC155162
Status:ACTIVE
Category:Private Limited Company

RJB MECHANICAL & PIPE INSTALLATIONS LIMITED

3 JESSE TERRACE,READING,RG1 7RS

Number:11661332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source