WHITES CONTRACTORS LIMITED
Overview
Company Name | WHITES CONTRACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04612982 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHITES CONTRACTORS LIMITED?
- Painting (43341) / Construction
- Other building completion and finishing (43390) / Construction
Where is WHITES CONTRACTORS LIMITED located?
Registered Office Address | 54d Frome Road BA15 1LA Bradford On Avon Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHITES CONTRACTORS LIMITED?
Company Name | From | Until |
---|---|---|
WHITES DECORATORS LIMITED | Dec 10, 2002 | Dec 10, 2002 |
What are the latest accounts for WHITES CONTRACTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for WHITES CONTRACTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||
Change of details for Leo Dunes Ltd as a person with significant control on Dec 12, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Theresa Elizabeth White on Feb 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Collin White on Feb 06, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Theresa Elizabeth White as a director on May 01, 2016 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Mar 31, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stuart White on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Eric White as a secretary on Mar 07, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WHITES CONTRACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Stuart Collin | Director | Frome Road BA15 1LA Bradford On Avon 54d Wiltshire | United Kingdom | British | Decorator | 86403280003 | ||||
WHITE, Theresa Elizabeth | Director | Frome Road BA15 1LA Bradford On Avon 54d Wiltshire | United Kingdom | British | Company Director | 187081810003 | ||||
WHITE, Eric | Secretary | Stonehaven Southfield Farm Rodden BA11 5LB Frome Somerset | British | 86403240001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WHITES CONTRACTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leo Dunes Ltd | Apr 06, 2016 | Frome Road BA15 1LA Bradford On Avon 54d Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0