About

Registered Number: 05097397
Date of Incorporation: 07/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 3 months ago)
Registered Address: Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN

 

Whites Utilities R & M Ltd was founded on 07 April 2004, it has a status of "Dissolved". We don't know the number of employees at the company. There is one director listed as White, George for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, George 07 April 2004 01 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 December 2014
4.68 - Liquidator's statement of receipts and payments 10 June 2014
4.68 - Liquidator's statement of receipts and payments 14 March 2014
AD01 - Change of registered office address 14 June 2013
4.68 - Liquidator's statement of receipts and payments 06 July 2012
4.68 - Liquidator's statement of receipts and payments 22 July 2011
RESOLUTIONS - N/A 02 July 2010
4.20 - N/A 02 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 29 April 2004
CERTNM - Change of name certificate 15 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.