Company NameWebber White Contract And Office Furnishing Limited
Company StatusDissolved
Company Number01388098
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 8 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJanet Mary White
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1992(14 years, 2 months after company formation)
Appointment Duration5 years (closed 02 December 1997)
RoleSecretary (Administrator)
Correspondence AddressElm Cottage Rays Lane
Tylers Green
Penn
Buckinghamshire
HP10 8LH
Secretary NameMr Jeffrey Hermanus White
NationalityBritish
StatusClosed
Appointed05 August 1993(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressElm Cottage
Rays Lane Tylers Green
Penn
Buckinghamshire
HP10 8LH
Director NameDenis Neville Neville-Webber
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1993)
RoleCompany Director
Correspondence AddressKiln House
Mylor Bridge
Falmouth
Cornwall
TR11 5NL
Director NameMr Jeffrey Hermanus White
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 1992)
RoleFurniture Consultant
Correspondence AddressElm Cottage
Rays Lane Tylers Green
Penn
Buckinghamshire
HP10 8LH
Secretary NameMr Jeffrey Hermanus White
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressElm Cottage
Rays Lane Tylers Green
Penn
Buckinghamshire
HP10 8LH
Secretary NameJanet Mary White
NationalityBritish
StatusResigned
Appointed13 November 1992(14 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 August 1993)
RoleSecretary (Administrator)
Correspondence AddressElm Cottage Rays Lane
Tylers Green
Penn
Buckinghamshire
HP10 8LH

Location

Registered AddressBritannia Chambers
181/185 High Street
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
27 June 1997Application for striking-off (1 page)
3 July 1996Full accounts made up to 29 February 1996 (6 pages)
3 June 1996Return made up to 24/05/96; no change of members (4 pages)
24 May 1995Return made up to 24/05/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 28 February 1995 (6 pages)