Company NameWhite Lodge Investigations Limited
Company StatusDissolved
Company Number05088120
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMargaret Mary Clarissa Andrews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 09 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Bank Street
Castleford
West Yorkshire
WF10 1JD
Director NameMr Ian Bedford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Swillington Lane
Swillington
Leeds
West Yorkshire
LS26 8QE
Secretary NameBetty Bedford
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 The Crest
Swillington
Leeds
Yorkshire
LS26 8QE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Ian Bedford
100.00%
Ordinary

Financials

Year2014
Net Worth£84,185
Cash£85,323
Current Liabilities£1,138

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting in a members' voluntary winding up (4 pages)
9 April 2015Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2014Registered office address changed from 9 Swillington Lane Swillington Leeds LS26 8QE on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from 9 Swillington Lane Swillington Leeds LS26 8QE on 23 May 2014 (2 pages)
15 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Declaration of solvency (3 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Declaration of solvency (3 pages)
22 November 2013Termination of appointment of Ian Bedford as a director (1 page)
22 November 2013Termination of appointment of Ian Bedford as a director (1 page)
22 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
22 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
21 November 2013Appointment of Margaret Mary Clarissa Andrews as a director (2 pages)
21 November 2013Appointment of Margaret Mary Clarissa Andrews as a director (2 pages)
7 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1,000
(3 pages)
7 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1,000
(3 pages)
3 May 2013Termination of appointment of Betty Bedford as a secretary (1 page)
3 May 2013Termination of appointment of Betty Bedford as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Ian Bedford on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Ian Bedford on 30 March 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 30/03/05; full list of members (2 pages)
16 May 2005Return made up to 30/03/05; full list of members (2 pages)
30 March 2004Incorporation (16 pages)
30 March 2004Incorporation (16 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)