About

Registered Number: 01620867
Date of Incorporation: 09/03/1982 (42 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years ago)
Registered Address: The Trust Office Moor Park, 21-23 Heath Road, Stockport, SK2 6JJ

 

Bertram White Trust Ltd was established in 1982, it has a status of "Dissolved". The companies directors are Webster, Lindsey Patricia, Coakes, Gayle Briar. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBSTER, Lindsey Patricia 30 June 2011 - 1
COAKES, Gayle Briar 01 January 2006 30 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 23 February 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 27 July 2015
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 28 November 2012
CH01 - Change of particulars for director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 05 August 2011
AP03 - Appointment of secretary 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AR01 - Annual Return 13 August 2010
AD01 - Change of registered office address 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 03 August 2010
AD01 - Change of registered office address 30 July 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
AA - Annual Accounts 07 July 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 27 August 1996
287 - Change in situation or address of Registered Office 11 September 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 16 August 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 23 June 1993
287 - Change in situation or address of Registered Office 25 March 1993
AA - Annual Accounts 23 September 1992
287 - Change in situation or address of Registered Office 21 September 1992
363s - Annual Return 18 September 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 22 August 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 31 January 1989
287 - Change in situation or address of Registered Office 04 December 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 24 September 1987
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 09 March 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.