This company is commonly known as The White House (prestbury) Limited. The company was founded 24 years ago and was given the registration number 03964439. The firm's registered office is in CHESHIRE. You can find them at 123 Wellington Road South, Stockport, Cheshire, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE WHITE HOUSE (PRESTBURY) LIMITED |
---|---|---|
Company Number | : | 03964439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2000 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123 Wellington Road South, Stockport, Cheshire, SK1 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House,The Village, New Road, Prestbury, Macclesfield, SK10 4HP | Secretary | 21 June 2000 | Active |
The White House,The Village, New Road, Prestbury, Macclesfield, SK10 4HP | Director | 04 April 2000 | Active |
The White House,The Village, New Road, Prestbury, Macclesfield, SK10 4HP | Director | 04 April 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 04 April 2000 | Active |
107 Thirlmere, Macclesfield, SK11 7YJ | Secretary | 12 June 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 04 April 2000 | Active |
59 Redhouse Lane, Bredbury, Stockport, SK6 1BX | Director | 12 June 2000 | Active |
Mr Ryland John Wakeham | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Leonard Curtis House 1a, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Mrs Judith Wakeham | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Leonard Curtis House 1a, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.