Company NameJ. White And Son Limited
Company StatusDissolved
Company Number04598281
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBrian John White
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address28 Arkle Court
Alnwick
Northumberland
NE66 1BS
Secretary NameAndrew Purvis
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House Bondgate Within
Alnwick
Northumberland
NE66 1TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Brian John White
100.00%
Ordinary

Financials

Year2014
Net Worth£480
Current Liabilities£4,844

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
11 January 2012Application to strike the company off the register (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
(4 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
(4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Brian John White on 18 February 2010 (2 pages)
11 March 2010Secretary's details changed for Andrew Purvis on 18 February 2010 (1 page)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Brian John White on 18 February 2010 (2 pages)
11 March 2010Secretary's details changed for Andrew Purvis on 18 February 2010 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 April 2009Return made up to 01/04/09; full list of members (3 pages)
22 April 2009Return made up to 01/04/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 June 2008Return made up to 19/05/08; full list of members (3 pages)
9 June 2008Return made up to 19/05/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 02/07/07; full list of members (2 pages)
23 July 2007Return made up to 02/07/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 August 2006Location of register of members (1 page)
30 August 2006Registered office changed on 30/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
30 August 2006Return made up to 09/08/06; full list of members (2 pages)
30 August 2006Location of register of members (1 page)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 09/08/06; full list of members (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Registered office changed on 30/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
30 August 2006Secretary's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 06/09/05; full list of members (2 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Registered office changed on 27/09/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
27 September 2005Return made up to 06/09/05; full list of members (2 pages)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Registered office changed on 27/09/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
20 October 2004Return made up to 30/09/04; full list of members (6 pages)
20 October 2004Return made up to 30/09/04; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
24 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
12 November 2003Return made up to 01/11/03; full list of members (6 pages)
12 November 2003Return made up to 01/11/03; full list of members (6 pages)
19 March 2003Location of register of members (1 page)
19 March 2003Location of register of members (1 page)
18 March 2003Ad 22/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 March 2003Ad 22/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 November 2002Incorporation (16 pages)
22 November 2002Incorporation (16 pages)