Company NameWhite Contracts Limited
Company StatusDissolved
Company Number03254301
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameDavid Geoffrey Blackshaw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 13 April 1999)
RoleCompany Director
Correspondence Address19 Sunfield
Romiley
Stockport
Cheshire
SK6 4BH
Secretary NameAnthony Robinson
NationalityBritish
StatusClosed
Appointed17 February 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 13 April 1999)
RoleCompany Director
Correspondence AddressCaniswick Cottage
Auckengill
Wick
Caithness
KW1 4XP
Scotland
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameMalcolm David Coe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 1997)
RoleConsultant
Correspondence AddressCollacott Barn South Milton
Kingsbridge
Devon
TQ7 3JG
Secretary NameSarah Louise Coe
NationalityBritish
StatusResigned
Appointed11 October 1996(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressCollacot Barn
South Milton
Kingsbridge
Devon
TQ7 3JG

Location

Registered AddressUnit 10 Kayley Industrial Estate
Richmond Street
Ashton Under Lyne
Lancashire
OL7 0AU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 November 1998Application for striking-off (1 page)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
15 April 1998Return made up to 24/09/97; full list of members (6 pages)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
26 June 1997Registered office changed on 26/06/97 from: collacott barn south milton kingsbridge devon TQ7 3JG (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 October 1996Secretary resigned (1 page)
24 September 1996Incorporation (12 pages)