Company NameE.O.White & Company Limited
Company StatusDissolved
Company Number00903387
CategoryPrivate Limited Company
Incorporation Date12 April 1967(57 years ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(33 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 08 May 2001)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(33 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 08 May 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 August 2000(33 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 08 May 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameDerek William Gifford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2000)
RoleCertified Accountant
Correspondence Address70 Manor Drive
Surbiton
Surrey
KT5 8NF
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFerris House
Newbarn Lane
Seer Green
Buckinghamshire
HP9 2QZ
Secretary NameMr Andrew Gilmour McEwan
NationalityBritish
StatusResigned
Appointed14 June 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address376 Wootton Road
Kings Lynn
Norfolk
PE30 3EA

Location

Registered AddressPO Box 31
Lees St
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000Application for striking-off (1 page)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Return made up to 14/06/98; no change of members (4 pages)
20 July 1997Return made up to 14/06/97; no change of members (6 pages)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 July 1996Return made up to 14/06/96; full list of members (6 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1995Return made up to 14/06/95; no change of members (4 pages)