Company NameWhites Hotel (Newcastle) Limited
Company StatusDissolved
Company Number03293450
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMrs Tripta Puri
NationalityBritish
StatusClosed
Appointed04 February 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilson Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameAnna Puri
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 15 June 2010)
RoleHotelier
Country of ResidenceEngland
Correspondence Address3 Wilson Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameTripta Puri
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleHotelier
Correspondence Address31 Queens Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RP
Secretary NameSubhash Chander Puri
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AL
Director NameMr Subhash Chander Puri
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 08 August 2003)
RoleHotelier
Country of ResidenceEngland
Correspondence Address3 Wilson Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMcLean House
Heber Street
Newcastle Upon Tyne
Tyne And Wear
NE4 5TN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2010Director's details changed for Anna Puri on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(4 pages)
31 March 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(4 pages)
31 March 2010Director's details changed for Anna Puri on 31 March 2010 (2 pages)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (1 page)
23 February 2010Application to strike the company off the register (1 page)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2009Return made up to 17/12/08; full list of members (3 pages)
19 March 2009Return made up to 17/12/08; full list of members (3 pages)
29 December 2008Registered office changed on 29/12/2008 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HE (1 page)
29 December 2008Registered office changed on 29/12/2008 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HE (1 page)
24 December 2008Return made up to 17/12/07; full list of members (3 pages)
24 December 2008Return made up to 17/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 17/12/06; full list of members (2 pages)
27 February 2007Return made up to 17/12/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Return made up to 17/12/05; full list of members (2 pages)
17 July 2006Return made up to 17/12/05; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Return made up to 17/12/04; full list of members (6 pages)
12 January 2005Return made up to 17/12/04; full list of members (6 pages)
30 September 2004Return made up to 17/12/03; full list of members (6 pages)
30 September 2004Return made up to 17/12/03; full list of members (6 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 May 2003Return made up to 17/12/02; full list of members (6 pages)
11 May 2003Return made up to 17/12/02; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
9 October 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 February 2002Return made up to 17/12/01; full list of members (6 pages)
12 February 2002Return made up to 17/12/01; full list of members (6 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Return made up to 17/12/00; full list of members (6 pages)
1 February 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Particulars of mortgage/charge (4 pages)
25 January 2001Particulars of mortgage/charge (4 pages)
7 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 March 2000Return made up to 17/12/99; full list of members; amend (6 pages)
28 March 2000Return made up to 17/12/99; full list of members; amend (6 pages)
20 January 2000Return made up to 17/12/99; no change of members (4 pages)
20 January 2000Return made up to 17/12/99; no change of members (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 17/12/98; full list of members (5 pages)
7 September 1999Secretary's particulars changed (1 page)
7 September 1999Return made up to 17/12/98; full list of members (5 pages)
7 September 1999Secretary's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
15 September 1998Full accounts made up to 31 March 1998 (10 pages)
15 September 1998Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 17/12/97; full list of members (6 pages)
23 March 1998Return made up to 17/12/97; full list of members (6 pages)
24 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (3 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
17 December 1996Incorporation (16 pages)