WHITEADDER TRUSTS LTD
Overview
Company Name | WHITEADDER TRUSTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03247131 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHITEADDER TRUSTS LTD?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is WHITEADDER TRUSTS LTD located?
Registered Office Address | Clanfield House Market Square OX18 2JJ Bampton Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHITEADDER TRUSTS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for WHITEADDER TRUSTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lionel Amos as a director on Apr 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Esmond Geoffrey John Jenkins as a director on Apr 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Edwin Stephenson as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Johnson as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Philip Nickson as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Edwin Stephenson as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Edwin Stephenson as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 15 Station Road St Ives Cambridgeshire PE27 5BH* on Jan 29, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 09, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Lionel Amos on Sep 09, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Sep 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||
Who are the officers of WHITEADDER TRUSTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENKINS, Esmond Geoffrey John | Director | Market Square OX18 2JJ Bampton Clanfield House Oxfordshire | England | British | Solicitor | 201777310001 | ||||
NICKSON, Philip | Director | High Street Kempsford GL7 4EU Fairford Paradise Farm Gloucestershire England | United Kingdom | English | Accountant | 61261950005 | ||||
JOHNSON, Joanne | Secretary | Hope Mansell Nr Drybrook GL17 9BN Hereford Horn Hill Cottage United Kingdom | British | Company Secretary | 102862700004 | |||||
PITCHER, Karen Jane | Secretary | 4 Elm Grove Tilsdown Cam GL11 5RQ Dursley Gloucestershire | British | Cs | 1369260001 | |||||
HEATH OLIVER REGISTRARS LIMITED | Secretary | Bromley House Rutherford Way GL51 9TU Cheltenham Gloucestershire | 64830470001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AMOS, Lionel | Director | Stable Cottage High Street GL7 4EQ Kempsford Gloucestershire | Uk | British | Retired | 87070520001 | ||||
BAKIRCHI, Mehmet Duran | Director | 39 Durston Flats Grafton Road NW5 4RH London | Turkish | Accountant | 83428090001 | |||||
BLACKLOCK-AMOS, Fiona Mhari | Director | Gossington Depot Gossington Bridge GL11 5JA Dursley Gloucestershire | British | Assistant Manager | 49243250001 | |||||
MILES, Edmund Mark, Mr. | Director | 16 Westmead Drive Salfords RH1 5DB Redhill Surrey | England | British | Consultant | 107240660001 | ||||
PITCHER, Karen Jane | Director | 4 Elm Grove Tilsdown Cam GL11 5RQ Dursley Gloucestershire | British | Cs | 1369260001 | |||||
PITCHER, Timothy Stephen | Director | 4 Elm Grove Tilsdown Cam GL11 5RQ Dursley Gloucestershire | British | Production Controller | 35662340001 | |||||
STEPHENSON, Andrew Edwin | Director | The Manor High Street Kempsford GL7 4EQ Fairford The Old Stables Glos Uk | England | British | Trust Company | 109544030001 |
What are the latest statements on persons with significant control for WHITEADDER TRUSTS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Sep 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0