Company NameWhite Brothers Honda Limited
Company StatusDissolved
Company Number05346264
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Derek George White
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brackenbury Clark & Co Limited 26 York Place
Leeds
LS1 2EY
Secretary NameJohn Shepherd
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceEnglish
Correspondence Address65 Langholm Crescent
Darlington
County Durham
DL3 7SX
Secretary NameSusan White
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address54 Linden Avenue
Darlington
County Durham
DL3 8PP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered AddressC/O Brackenbury Clark & Co Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at 1Derek White
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,865
Cash£2,843
Current Liabilities£542,182

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 November 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
28 November 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
19 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (11 pages)
19 January 2012Liquidators statement of receipts and payments to 22 December 2011 (11 pages)
19 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (11 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Statement of affairs with form 4.19 (7 pages)
12 January 2011Statement of affairs with form 4.19 (7 pages)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
(1 page)
7 December 2010Registered office address changed from 201-209 Northgate Darlington County Durham DL1 1UE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 201-209 Northgate Darlington County Durham DL1 1UE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 201-209 Northgate Darlington County Durham DL1 1UE on 7 December 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 April 2010Director's details changed for Mr Derek George White on 28 January 2010 (2 pages)
7 April 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
(4 pages)
7 April 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
(4 pages)
7 April 2010Director's details changed for Mr Derek George White on 28 January 2010 (2 pages)
9 January 2010Termination of appointment of Susan White as a secretary (1 page)
9 January 2010Termination of appointment of Susan White as a secretary (1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Annual return made up to 28 January 2009 with a full list of shareholders (8 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Annual return made up to 28 January 2009 with a full list of shareholders (8 pages)
25 November 2009Restoration by order of the court (2 pages)
25 November 2009Restoration by order of the court (2 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 June 2008Return made up to 28/01/08; full list of members (3 pages)
19 June 2008Return made up to 28/01/08; full list of members (3 pages)
26 February 2008Return made up to 28/01/07; full list of members (3 pages)
26 February 2008Return made up to 28/01/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 March 2006Particulars of mortgage/charge (9 pages)
7 March 2006Particulars of mortgage/charge (9 pages)
22 February 2006Return made up to 28/01/06; full list of members (2 pages)
22 February 2006Return made up to 28/01/06; full list of members (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB (1 page)
11 February 2005New director appointed (2 pages)
28 January 2005Incorporation (12 pages)
28 January 2005Incorporation (12 pages)