Company NameG.H.White And Company,Limited
Company StatusDissolved
Company Number00367179
CategoryPrivate Limited Company
Incorporation Date16 May 1941(83 years ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(55 years, 10 months after company formation)
Appointment Duration20 years, 9 months (closed 05 December 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill House
Bar Road Curbar
Hope Valley
Derbyshire
S32 3YB
Secretary NameMr Alan Christopher Beardshaw
NationalityBritish
StatusClosed
Appointed28 February 1997(55 years, 10 months after company formation)
Appointment Duration20 years, 9 months (closed 05 December 2017)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressBeech Croft
Joan Lane Bamford Hope Valley
Sheffield
Derbyshire
S33 0AW
Director NameMr Alan Christopher Beardshaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(68 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Croft Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameMr Ronald Brocklehurst
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(50 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleMetallurgist
Correspondence Address1 High Leigh
Hathersage
Sheffield
South Yorkshire
S30 1DA
Director NameMr John Lockwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(50 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RT
Director NameMr William Gordon Marriott Ragg
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(50 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address14 Southbourne Court
Dore
Sheffield
South Yorkshire
S17 3GG
Secretary NameMrs Sheila Ellen Brocklehurst
NationalityBritish
StatusResigned
Appointed29 March 1992(50 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address1 High Leigh
Hathersage
Sheffield
South Yorkshire
S30 1DA
Director NameMrs Sheila Ellen Brocklehurst
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(52 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address1 High Leigh
Hathersage
Sheffield
South Yorkshire
S30 1DA
Director NameMr Peter William Ragg Kirkby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(52 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Secretary NameMr Peter William Ragg Kirkby
NationalityBritish
StatusResigned
Appointed27 March 1996(54 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1997)
RoleSecretary
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Director NameMr Matthew Martin Brand
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(57 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address194 Prospect Road
Totley Rise
Sheffield
South Yorkshire
S17 4HY
Director NameDavid Cundy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(57 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Eastfield Crescent
Laughton
Sheffield
S25 1YT

Contact

Websiteakstorageandremovals.co.uk
Telephone0114 2737363
Telephone regionSheffield

Location

Registered AddressC/O Special Steel Co Limited
Bacon Lane
Sheffield
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1.8k at £1Special Steel Co LTD
99.94%
Ordinary
1 at £1Alan Kenneth Beardshaw
0.06%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

16 October 1989Delivered on: 27 October 1989
Satisfied on: 7 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 June 1966Delivered on: 15 June 1966
Satisfied on: 15 April 1997
Persons entitled: Mosley Street Nominees LTD.

Classification: Mortgage debenture
Secured details: All monies due etc to williams deacon's bank LTD.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. (Fixed and floating charges for details see doc 40).
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,800
(5 pages)
14 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,800
(5 pages)
11 December 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,800
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
14 March 2012Termination of appointment of David Cundy as a director (1 page)
14 March 2012Termination of appointment of Matthew Brand as a director (1 page)
19 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
22 November 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
23 April 2010Director's details changed for Matthew Martin Brand on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Matthew Martin Brand on 1 January 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
19 February 2010Appointment of Mr Alan Christopher Beardshaw as a director (2 pages)
1 May 2009Return made up to 18/03/09; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
2 May 2008Return made up to 18/03/08; no change of members (7 pages)
23 January 2008Secretary's particulars changed (1 page)
6 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
29 March 2007Return made up to 18/03/07; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
21 June 2006Return made up to 18/03/06; full list of members (7 pages)
3 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
23 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
30 March 2004Return made up to 18/03/04; full list of members (7 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
28 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
25 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 April 1999Return made up to 29/03/99; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 September 1998New director appointed (2 pages)
17 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/09/98
(1 page)
11 August 1998New director appointed (2 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 April 1997Return made up to 29/03/97; full list of members
  • 363(287) ‐ Registered office changed on 30/04/97
(6 pages)
25 April 1997Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Registered office changed on 11/03/97 from: eon works earl street sheffield S1 3FR (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
5 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1996Return made up to 29/03/96; full list of members (6 pages)
2 May 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
17 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 January 1996£ ic 3000/2544 13/12/95 £ sr 456@1=456 (1 page)
29 December 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
31 August 1995£ sr 744@1 22/03/95 (1 page)
31 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(14 pages)