This company is commonly known as White Arrow Express Limited. The company was founded 75 years ago and was given the registration number 00458114. The firm's registered office is in SPEKE. You can find them at First Floor, Skyways House, Speke Road, Speke, Liverpool. This company's SIC code is 74990 - Non-trading company.
Name | : | WHITE ARROW EXPRESS LIMITED |
---|---|---|
Company Number | : | 00458114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1948 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB | Director | 20 January 2012 | Active |
The Stone House, Welford Road, Thornby, NN6 8SJ | Secretary | 19 March 2002 | Active |
3 Egidia Avenue, Giffnock, Glasgow, G46 7NH | Secretary | 09 July 2001 | Active |
2 Suffolk Way, Droitwich, WR9 7RE | Secretary | - | Active |
Nether Barowe Chancel Close Berrow, Malvern, WR13 6AX | Secretary | 30 October 1995 | Active |
32 Old Oak Drive, Silverstone, NN12 8DN | Secretary | 21 January 2003 | Active |
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ | Corporate Secretary | 27 May 2003 | Active |
First Floor, Skyways House,, Speke Road, Speke, Liverpool, L70 1AB | Corporate Secretary | 08 September 2006 | Active |
42 Woodall Close, Middleton, Milton Keynes, MK10 9JZ | Director | 21 January 2002 | Active |
Ashford House 52 Merrilocks Road, Blundellsands, Liverpool, L23 6UW | Director | 27 September 1994 | Active |
Lavender House, The Avenue, Ampthill, MK45 2NR | Director | 21 January 2002 | Active |
WA14 | Director | 09 July 2001 | Active |
2 The Turnpike, Marple, Stockport, SK6 6NH | Director | 24 February 1995 | Active |
24 Lyttleton Road, Droitwich, Worcester, WR9 7AA | Director | - | Active |
The Stone House, Welford Road, Thornby, NN6 8SJ | Director | 21 January 2003 | Active |
Park Hill Light Alders Lane, Disley, Stockport, SK12 2LW | Director | - | Active |
244 Station Road, Knowle, Solihull, B93 0ES | Director | 21 January 2003 | Active |
84 Adelaide Road, Bramhall, Stockport, SK7 1LU | Director | 01 October 1996 | Active |
7 Haise Mount, Darton, Barnsley, S75 5LU | Director | 27 September 1994 | Active |
First Floor, Skyways House, Speke Road, Speke, L70 1AB | Director | 15 September 2008 | Active |
13 Ripple Road, Droitwich, WR9 8RJ | Director | - | Active |
123 Railway Road, Urmston, M41 0YD | Director | 27 September 1994 | Active |
Redwood, Court Lane, Cotheridge, Worcester, WR6 5LZ | Director | 24 February 1995 | Active |
Skyways House Speke Road, Speke, Liverpool, United Kingdom, L70 1AB | Director | 29 February 2016 | Active |
Caerleon, 2 Clarence Road, Malvern, WR14 3DU | Director | - | Active |
14 South Close, Tranmere Park, Guiseley, LS20 8JD | Director | 10 March 1998 | Active |
Mount Pleasant, Temple Grafton, Alcester, B50 4LQ | Director | 09 July 2001 | Active |
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ | Corporate Director | 27 May 2003 | Active |
First Floor, Skyways House,, Speke Road, Speke, Liverpool, L70 1AB | Corporate Director | 08 September 2006 | Active |
The Very Group Limited | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Skyways House, Speke Road, Liverpool, United Kingdom, L70 1AB |
Nature of control | : |
|
Reality Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Skyways House, Speke Road, Speke, United Kingdom, L70 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-13 | Officers | Termination secretary company with name termination date. | Download |
2016-03-13 | Officers | Appoint person director company with name date. | Download |
2016-03-13 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.