GERALD WHITE (KISLINGBURY) LIMITED

Register to unlock more data on OkredoRegister

GERALD WHITE (KISLINGBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02644988

Incorporation date

11/09/1991

Size

-

Contacts

Registered address

Registered address

1st Floor 8 Spencer Parade, Northampton, Northamptonshire NN1 5AACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1991)
dot icon29/04/2013
Final Gazette dissolved following liquidation
dot icon29/01/2013
Liquidators' statement of receipts and payments to 2013-01-18
dot icon29/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2012
Liquidators' statement of receipts and payments to 2012-08-03
dot icon20/03/2012
Liquidators' statement of receipts and payments to 2012-02-03
dot icon20/03/2012
Liquidators' statement of receipts and payments
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-08-03
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-02-03
dot icon22/02/2010
Statement of affairs with form 4.19
dot icon22/02/2010
Appointment of a voluntary liquidator
dot icon22/02/2010
Resolutions
dot icon04/02/2010
Termination of appointment of Tiffany Brewer as a secretary
dot icon10/01/2010
Registered office address changed from Banbury Road Kisling Bury Northampton NN7 4AW on 2010-01-11
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon17/12/2009
Director's details changed for Peter David Morling on 2009-12-11
dot icon28/09/2009
Return made up to 12/09/09; full list of members
dot icon15/09/2009
Appointment Terminated Director bert coulston
dot icon15/09/2009
Appointment Terminated Secretary bert coulston
dot icon27/07/2009
Secretary appointed mrs tiffany jane brewer
dot icon22/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/12/2008
Total exemption full accounts made up to 2008-04-08
dot icon22/10/2008
Appointment Terminated Director william gunn
dot icon29/09/2008
Return made up to 12/09/08; full list of members
dot icon24/06/2008
Director's Change of Particulars / peter morling / 24/06/2008 / HouseName/Number was: , now: consort house; Street was: 4 kiln lane, now: 5 sidleigh sid road; Area was: litchborough, now: ; Post Town was: towcester, now: sidmouth; Region was: northamptonshire, now: devon; Post Code was: NN12 8JQ, now: EX10 9DE
dot icon30/01/2008
Total exemption full accounts made up to 2007-04-08
dot icon29/09/2007
Return made up to 12/09/07; no change of members
dot icon29/09/2007
Secretary's particulars changed;director's particulars changed
dot icon25/01/2007
Total exemption full accounts made up to 2006-04-08
dot icon04/10/2006
Return made up to 12/09/06; full list of members
dot icon04/10/2006
Secretary's particulars changed;director's particulars changed
dot icon19/09/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Director resigned
dot icon15/12/2005
Total exemption small company accounts made up to 2005-04-08
dot icon12/12/2005
New director appointed
dot icon28/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Return made up to 12/09/05; no change of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-04-08
dot icon20/09/2004
Return made up to 12/09/04; no change of members
dot icon13/05/2004
New director appointed
dot icon06/02/2004
Full accounts made up to 2003-04-08
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/10/2003
Return made up to 12/09/03; full list of members
dot icon05/10/2003
Director's particulars changed
dot icon05/02/2003
Particulars of mortgage/charge
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Full accounts made up to 2002-04-08
dot icon30/09/2002
Return made up to 12/09/02; full list of members
dot icon30/09/2002
Secretary's particulars changed;director's particulars changed
dot icon21/04/2002
£ ic 235000/120000 05/04/02 £ sr 115000@1=115000
dot icon14/04/2002
Declaration of assistance for shares acquisition
dot icon14/04/2002
Resolutions
dot icon08/04/2002
Particulars of mortgage/charge
dot icon18/12/2001
Full accounts made up to 2001-04-08
dot icon28/11/2001
Auditor's resignation
dot icon24/09/2001
Return made up to 12/09/01; full list of members
dot icon24/09/2001
Location of debenture register address changed
dot icon19/11/2000
Full accounts made up to 2000-04-08
dot icon27/09/2000
Return made up to 12/09/00; full list of members
dot icon07/02/2000
Full accounts made up to 1999-04-08
dot icon10/11/1999
Particulars of mortgage/charge
dot icon06/10/1999
Return made up to 12/09/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-04-08
dot icon27/09/1998
Return made up to 12/09/98; full list of members
dot icon28/12/1997
Full accounts made up to 1997-04-08
dot icon29/09/1997
Return made up to 12/09/97; full list of members
dot icon30/12/1996
Full accounts made up to 1996-04-08
dot icon05/10/1996
Return made up to 12/09/96; full list of members
dot icon05/10/1996
Director's particulars changed
dot icon20/05/1996
Ad 08/04/96--------- £ si 100000@1=100000 £ ic 135000/235000
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Resolutions
dot icon01/05/1996
£ nc 135000/235000 04/04/96
dot icon15/02/1996
Full accounts made up to 1995-04-08
dot icon13/09/1995
Return made up to 12/09/95; full list of members
dot icon05/02/1995
Full accounts made up to 1994-04-08
dot icon02/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Particulars of mortgage/charge
dot icon12/10/1994
Director resigned
dot icon26/09/1994
Memorandum and Articles of Association
dot icon26/09/1994
Resolutions
dot icon19/09/1994
Return made up to 12/09/94; full list of members
dot icon16/02/1994
Full accounts made up to 1993-04-08
dot icon19/09/1993
Return made up to 12/09/93; no change of members
dot icon17/03/1993
Memorandum and Articles of Association
dot icon17/03/1993
Resolutions
dot icon17/01/1993
Full accounts made up to 1992-04-08
dot icon10/11/1992
New director appointed
dot icon27/09/1992
Return made up to 12/09/92; full list of members
dot icon27/09/1992
Director's particulars changed
dot icon14/01/1992
Memorandum and Articles of Association
dot icon05/01/1992
Nc dec already adjusted 13/12/91
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon01/01/1992
Accounting reference date notified as 08/04
dot icon22/12/1991
Ad 02/12/91-13/12/91 £ si 134998@1=134998 £ ic 2/135000
dot icon17/12/1991
£ nc 300000/135000 13/12/91
dot icon13/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Nc inc already adjusted 11/10/91
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon22/10/1991
Certificate of change of name
dot icon22/10/1991
New secretary appointed;director resigned;new director appointed
dot icon22/10/1991
Director resigned;new director appointed
dot icon20/10/1991
Registered office changed on 21/10/91 from: 2 baches street london N1 6UB
dot icon11/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
07/04/2008
dot iconLast change occurred
07/04/2008

Accounts

dot iconLast made up date
07/04/2008
dot iconNext account date
07/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morling, Peter David
Director
10/10/1991 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/1991 - 10/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/09/1991 - 10/10/1991
43699
Mitchell, Anthony Charles
Director
10/01/1995 - Present
6
Coulston, Bert Leopold
Director
10/10/1991 - 21/07/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GERALD WHITE (KISLINGBURY) LIMITED

GERALD WHITE (KISLINGBURY) LIMITED is an(a) Dissolved company incorporated on 11/09/1991 with the registered office located at 1st Floor 8 Spencer Parade, Northampton, Northamptonshire NN1 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GERALD WHITE (KISLINGBURY) LIMITED?

toggle

GERALD WHITE (KISLINGBURY) LIMITED is currently Dissolved. It was registered on 11/09/1991 and dissolved on 29/04/2013.

Where is GERALD WHITE (KISLINGBURY) LIMITED located?

toggle

GERALD WHITE (KISLINGBURY) LIMITED is registered at 1st Floor 8 Spencer Parade, Northampton, Northamptonshire NN1 5AA.

What does GERALD WHITE (KISLINGBURY) LIMITED do?

toggle

GERALD WHITE (KISLINGBURY) LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for GERALD WHITE (KISLINGBURY) LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved following liquidation.