Company NameWhites Of Taunton Limited
Company StatusDissolved
Company Number00538994
CategoryPrivate Limited Company
Incorporation Date7 October 1954(69 years, 7 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSimon Christopher Austin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(42 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 26 September 2006)
RoleSales Director
Correspondence Address8 Stradling Close
Avalon Park Chilton Polden
Bridgwater
Somerset
TA7 9JE
Director NameIain MacDougall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(42 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address15 Wentwood View
Caldicot
Gwent
NP6 4QG
Wales
Secretary NameSecretarial Law Limited (Corporation)
StatusClosed
Appointed08 January 1997(42 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 26 September 2006)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF
Director NameMr Ian Pinder
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(36 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Orchard Spearcey Lane
Trull
Taunton
Somerset
TA3 7HW
Director NameIan Roger White
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(36 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressWinpenny Hill Kingston
St Mary
Taunton
Somerset
TA2 8NN
Director NameMr Peter John White
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(36 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Wild Oak Lane
Taunton
Somerset
TA3 7JT
Secretary NameMr Ian Pinder
NationalityBritish
StatusResigned
Appointed25 September 1991(36 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Orchard Spearcey Lane
Trull
Taunton
Somerset
TA3 7HW
Director NameDavid John Reed
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 1994)
RoleSales Marketing Director
Correspondence Address23 Kingsway
Fullands Park
Taunton
Somerset
TA1 3YD
Director NameMr Michael David Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 1997)
RoleParts Director
Correspondence Address43 Farriers Green
Monkton Heathfield
Taunton
Somerset
TA2 8PP
Director NameMr James Thomas John Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(38 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 1997)
RoleAccountant
Correspondence Address17 Bramble Park
Taunton
Somerset
TA1 2QT
Director NameMr Paul Kelson Barber
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(38 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Ditcheat
Shepton Mallet
Somerset
BA4 6RD
Director NameMr Thomas Nicholas Barber
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(38 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressNew Close Alhampton Road
Ditcheat
Shepton Mallet
Somerset
BA4 6RB
Secretary NameMr James Thomas John Davis
NationalityBritish
StatusResigned
Appointed30 June 1995(40 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 1997)
RoleCompany Director
Correspondence Address17 Bramble Park
Taunton
Somerset
TA1 2QT

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£16,486,000
Gross Profit£2,450,000
Net Worth£323,000
Cash£1,000
Current Liabilities£4,741,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2006Receiver ceasing to act (1 page)
13 January 2006Receiver's abstract of receipts and payments (3 pages)
13 January 2006Receiver's abstract of receipts and payments (3 pages)
13 January 2006Receiver ceasing to act (1 page)
20 April 2005Registered office changed on 20/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
20 January 2005Receiver's abstract of receipts and payments (3 pages)
20 January 2005Receiver's abstract of receipts and payments (3 pages)
9 February 2004Receiver's abstract of receipts and payments (3 pages)
9 February 2004Receiver's abstract of receipts and payments (3 pages)
21 February 2003Receiver's abstract of receipts and payments (3 pages)
21 February 2003Receiver's abstract of receipts and payments (3 pages)
26 February 2002Receiver's abstract of receipts and payments (3 pages)
26 February 2002Receiver's abstract of receipts and payments (3 pages)
21 February 2002Receiver's abstract of receipts and payments (3 pages)
6 July 2001Receiver's abstract of receipts and payments (4 pages)
8 December 2000Statement of Affairs in administrative receivership following report to creditors (22 pages)
28 March 2000Administrative Receiver's report (27 pages)
27 January 2000Registered office changed on 27/01/00 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
25 January 2000Appointment of receiver/manager (1 page)
20 January 2000Appointment of receiver/manager (1 page)
30 September 1999Return made up to 25/09/99; no change of members (5 pages)
28 October 1998Return made up to 25/09/98; full list of members (6 pages)
24 September 1998Accounts made up to 31 December 1997 (13 pages)
21 July 1998Director's particulars changed (1 page)
16 February 1998Return made up to 25/09/97; full list of members (6 pages)
30 October 1997Accounts made up to 31 December 1996 (16 pages)
4 February 1997Secretary resigned;director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
13 January 1997Auditor's resignation (1 page)
13 January 1997Registered office changed on 13/01/97 from: 151/2 east reach taunton somerset TA1 3HR (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Return made up to 25/09/96; full list of members (8 pages)
3 September 1996Accounts made up to 31 December 1995 (20 pages)
3 October 1995Return made up to 25/09/95; no change of members (6 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Full group accounts made up to 31 December 1994 (21 pages)