Company NameAnthony White (Contracts) Limited
Company StatusDissolved
Company Number01931051
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 9 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 07 June 2005)
RoleGeneral Builder
Correspondence Address1 Market Place
Abridge
Romford
Essex
RM4 1UA
Secretary NameJohn Walter Wilson
NationalityBritish
StatusClosed
Appointed01 December 1998(13 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 07 June 2005)
RoleSurveyor
Correspondence Address136 London Road
Dunton Green
Sevenoaks
Kent
TN13 2UR
Director NameJanet Mary White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1998)
RoleSecretary
Correspondence Address35a Woodside Road
Woodford Green
Essex
IG8 0TW
Secretary NameJanet Mary White
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address35a Woodside Road
Woodford Green
Essex
IG8 0TW

Location

Registered AddressAuction Square
Market Place
Abridge
Essex
RM4 1UA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Financials

Year2014
Net Worth£56,987
Cash£48,012
Current Liabilities£6,761

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 January 2005Application for striking-off (1 page)
30 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
19 February 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
11 February 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 September 2002Full accounts made up to 28 February 2002 (11 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
18 May 2001Full accounts made up to 30 September 2000 (11 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (14 pages)
1 February 2000Return made up to 31/12/99; no change of members (4 pages)
21 May 1999Full accounts made up to 30 September 1998 (12 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 August 1998Full accounts made up to 30 September 1997 (11 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Full accounts made up to 30 September 1996 (11 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 May 1996Full accounts made up to 30 September 1995 (11 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 May 1995Full accounts made up to 30 September 1994 (11 pages)
21 March 1995Registered office changed on 21/03/95 from: unit 17 high cross centre fountayne road tottenham N15 4QN (1 page)