Company NameWhite Child & Beney Limited
Company StatusDissolved
Company Number00398415
CategoryPrivate Limited Company
Incorporation Date7 September 1945(78 years, 7 months ago)
Dissolution Date3 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(56 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 03 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(59 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 03 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(61 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 03 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameGeorge Henry Turvey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleChartered Secretary
Correspondence Address36 Church Crescent
Finchley
London
N3 1BJ
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Director NameNicola Mary Coyle
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(49 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1996)
RoleSecretary
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameKevin John Plummer
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(49 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1997)
RoleChartered Accountant
Correspondence Address67 Upper Grotto Road
Strawberry Hill
Twickenham
Middlesex
TW1 4NG
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(50 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2000)
RoleCharetered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameBryan Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(51 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Farriers
Church Farm, Little Kimble
Aylesbury
Buckinghamshire
HP17 0XR
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed06 October 1997(52 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NameRaymond King
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(52 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1999)
RoleAccountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(52 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(53 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(53 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(55 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(55 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(56 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(58 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(59 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(59 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(60 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(60 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2008)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(61 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(61 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(62 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
3 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 8 henrietta place london W1G 0NB (1 page)
19 November 2008Declaration of solvency (3 pages)
19 November 2008Appointment terminated director paul tunnacliffe (1 page)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Appointment terminated director sally moore (1 page)
19 November 2008Appointment terminated director nandor makos (1 page)
19 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
29 May 2008Return made up to 13/05/08; full list of members (5 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
22 May 2007Return made up to 13/05/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
30 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 May 2006Return made up to 13/05/06; full list of members (3 pages)
18 April 2006New director appointed (5 pages)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 August 2005Return made up to 13/05/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
23 December 2004Accounts made up to 30 June 2004 (9 pages)
7 June 2004Return made up to 13/05/04; full list of members (2 pages)
6 May 2004Accounts made up to 30 June 2003 (10 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
27 May 2003Return made up to 13/05/03; full list of members (5 pages)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
31 May 2002Return made up to 13/05/02; full list of members (6 pages)
20 May 2002New director appointed (3 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Return made up to 13/05/01; no change of members (5 pages)
1 May 2001Accounts made up to 30 June 2000 (10 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
13 July 2000Return made up to 13/05/00; no change of members (7 pages)
27 April 2000Accounts made up to 30 June 1999 (13 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
25 May 1999Return made up to 13/05/99; full list of members (8 pages)
24 May 1999Auditor's resignation (4 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
11 March 1999Secretary's particulars changed (1 page)
2 February 1999Accounts made up to 30 June 1998 (14 pages)
14 May 1998Return made up to 13/05/98; full list of members (7 pages)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
7 October 1997Accounts made up to 31 December 1996 (9 pages)
7 August 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
8 May 1997Return made up to 13/04/97; full list of members (7 pages)
21 March 1997New director appointed (2 pages)
29 September 1996Accounts made up to 31 December 1995 (9 pages)
16 April 1996Return made up to 13/04/96; no change of members (5 pages)
28 February 1996Director resigned;new director appointed (2 pages)
2 October 1995Accounts made up to 31 December 1994 (8 pages)
23 April 1995Return made up to 13/04/95; no change of members (10 pages)
4 October 1994Accounts made up to 31 December 1993 (7 pages)
11 November 1992Ad 06/11/92--------- £ si [email protected]=7733742 £ ic 1855325/9589067 (2 pages)
11 May 1992Accounts made up to 31 December 1991 (7 pages)
31 August 1990Accounts made up to 31 December 1989 (6 pages)
3 October 1989Accounts made up to 31 December 1988 (8 pages)
15 April 1988Accounts made up to 31 December 1987 (9 pages)
27 January 1984Accounts made up to 30 September 1982 (12 pages)