Company NameGowland White Limited
Company StatusDissolved
Company Number04136141
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher William White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Dunelm Road
Stockton On Tees
TS19 0TS
Secretary NameJodene Angela Schofield
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Harlsey Crescent
Stockton On Tees
TS18 5DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Borough Road
Middlesbrough
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Christopher William White on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Christopher William White on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Christopher William White on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
12 January 2007Return made up to 05/01/07; full list of members (2 pages)
12 January 2007Return made up to 05/01/07; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
21 February 2006Return made up to 05/01/06; full list of members (2 pages)
21 February 2006Return made up to 05/01/06; full list of members (2 pages)
12 April 2005Amended accounts made up to 31 March 2004 (2 pages)
12 April 2005Amended accounts made up to 31 March 2004 (2 pages)
18 January 2005Return made up to 05/01/05; full list of members (6 pages)
18 January 2005Return made up to 05/01/05; full list of members (6 pages)
9 December 2004Accounts made up to 31 March 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 November 2004Accounts made up to 31 March 2003 (1 page)
24 November 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 February 2004Return made up to 05/01/04; full list of members (6 pages)
2 February 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Return made up to 05/01/03; full list of members (6 pages)
23 January 2003Return made up to 05/01/03; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 December 2002Accounts made up to 31 March 2002 (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough cleveland TS1 3RA (1 page)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough cleveland TS1 3RA (1 page)
29 January 2002Return made up to 05/01/02; full list of members (6 pages)
29 January 2002Return made up to 05/01/02; full list of members (6 pages)
18 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
18 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
5 January 2001Incorporation (17 pages)
5 January 2001Incorporation (17 pages)