About

Registered Number: 04370807
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2016 (7 years and 11 months ago)
Registered Address: 59 Worcester Road, Bromsgrove, B61 7DN

 

Based in Bromsgrove, G. White & Son Ltd was setup in 2002. Currently we aren't aware of the number of employees at the this company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 February 2016
AD01 - Change of registered office address 05 January 2015
RESOLUTIONS - N/A 02 January 2015
4.20 - N/A 02 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2015
AD01 - Change of registered office address 07 October 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
AR01 - Annual Return 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 11 November 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 05 May 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 05 January 2005
395 - Particulars of a mortgage or charge 10 December 2004
363s - Annual Return 19 February 2004
363s - Annual Return 10 February 2004
287 - Change in situation or address of Registered Office 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 15 April 2003
225 - Change of Accounting Reference Date 09 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.