Company NameWhites Contract Hire Limited
Company StatusDissolved
Company Number01239542
CategoryPrivate Limited Company
Incorporation Date6 January 1976(48 years, 4 months ago)
Dissolution Date19 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(21 years after company formation)
Appointment Duration9 years, 8 months (closed 19 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(21 years after company formation)
Appointment Duration9 years, 8 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address15 Wentwood View
Caldicot
Gwent
NP6 4QG
Wales
Secretary NameSecretarial Law Limited (Corporation)
StatusClosed
Appointed08 January 1997(21 years after company formation)
Appointment Duration9 years, 8 months (closed 19 September 2006)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF
Director NameIan Roger White
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(15 years, 8 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(15 years, 8 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 Philip Andrew White
NationalityBritish
StatusResigned
Appointed25 September 1991(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eve Road
Isleworth
Middlesex
TW7 7HS

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
Net Worth£5,000

Accounts

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

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
12 January 2006Receiver's abstract of receipts and payments (3 pages)
11 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)
19 January 2005Receiver'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)
18 February 2002Receiver's abstract of receipts and payments (3 pages)
6 July 2001Receiver's abstract of receipts and payments (3 pages)
8 December 2000Statement of Affairs in administrative receivership following report to creditors (5 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)
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)
28 October 1998Director's particulars changed (1 page)
24 September 1998Full accounts made up to 31 December 1997 (7 pages)
16 February 1998Return made up to 25/09/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
17 January 1997Particulars of mortgage/charge (4 pages)
13 January 1997Auditor's resignation (1 page)
13 January 1997Registered office changed on 13/01/97 from: 151/6 east reach taunton somerset TA1 3HR (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1996Return made up to 25/09/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1995Return made up to 25/09/95; no change of members (4 pages)
19 June 1995Full accounts made up to 31 December 1994 (7 pages)