Company NameWhite Shadow Services Limited
Company StatusDissolved
Company Number02565420
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameDavid Leonard Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 27 July 2005)
RoleComputer Consultant
Correspondence AddressThe Hermitage
Vicarage Lane, Priors Marston
Rugby
Warwickshire
CV47 7RT
Director NameMrs Jennifer Anne Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1994)
RoleComputer Consultant
Correspondence AddressPeasland Close Church Road
Upper Boddington
Daventry
Northamptonshire
NN11 6DL
Secretary NameDavid Leonard Holmes
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressThe Hermitage
Vicarage Lane, Priors Marston
Rugby
Warwickshire
CV47 7RT
Director NameAndrea Joy King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address4 Keats Close
The Lyntons, Lynton Road
London
SE1 5TZ
Director NameMrs Jennifer Anne Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 July 2005)
RoleComputer Services
Correspondence AddressHermitage Vicarage Lane
Priors Marston
Rugby
Warwickshire
CV47 7RT
Secretary NameDavid Leonard Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressThe Hermitage
Vicarage Lane, Priors Marston
Rugby
Warwickshire
CV47 7RT

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2003
Gross Profit£350,336
Net Worth-£666,869
Cash£8,370
Current Liabilities£671,242

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Final Gazette dissolved following liquidation (1 page)
31 October 2016INSOLVENCY:liquidators final progress report to 19/10/2016 (8 pages)
31 October 2016INSOLVENCY:liquidators final progress report to 19/10/2016 (8 pages)
31 October 2016Notice of final account prior to dissolution (1 page)
31 October 2016Notice of final account prior to dissolution (1 page)
2 December 2014Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 2 December 2014 (2 pages)
8 April 2014Appointment of a liquidator (1 page)
8 April 2014Appointment of a liquidator (1 page)
27 September 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from 26 farringdon street london EC4A 4AB (1 page)
27 August 2009Registered office changed on 27/08/2009 from 26 farringdon street london EC4A 4AB (1 page)
17 April 2007Notice of a court order ending Administration (12 pages)
17 April 2007Order of court to wind up (2 pages)
17 April 2007Notice of a court order ending Administration (12 pages)
17 April 2007Order of court to wind up (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 4TH floor st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
29 March 2007Registered office changed on 29/03/07 from: 4TH floor st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
3 July 2006Notice of extension of time period of the administration (1 page)
3 July 2006Administrator's progress report (8 pages)
3 July 2006Result of meeting of creditors (2 pages)
3 July 2006Notice of extension of period of Administration (1 page)
3 July 2006Notice of extension of time period of the administration (1 page)
3 July 2006Administrator's progress report (8 pages)
3 July 2006Notice of extension of period of Administration (1 page)
3 July 2006Result of meeting of creditors (2 pages)
9 January 2006Result of meeting of creditors (13 pages)
9 January 2006Result of meeting of creditors (13 pages)
9 January 2006Statement of administrator's proposal (13 pages)
9 January 2006Statement of administrator's proposal (13 pages)
6 September 2005Appointment of an administrator (1 page)
6 September 2005Appointment of an administrator (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned;director resigned (1 page)
17 August 2005Secretary resigned;director resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
15 August 2005Registered office changed on 15/08/05 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
23 February 2005Return made up to 05/12/04; full list of members (7 pages)
23 February 2005Return made up to 05/12/04; full list of members (7 pages)
4 November 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
4 November 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
9 March 2004Return made up to 05/12/03; full list of members (7 pages)
9 March 2004Return made up to 05/12/03; full list of members (7 pages)
19 July 2003Full accounts made up to 31 March 2002 (19 pages)
19 July 2003Full accounts made up to 31 March 2002 (19 pages)
8 January 2003Return made up to 05/12/02; full list of members (7 pages)
8 January 2003Return made up to 05/12/02; full list of members (7 pages)
2 January 2003Accounts for a medium company made up to 31 March 2001 (19 pages)
2 January 2003Accounts for a medium company made up to 31 March 2001 (19 pages)
18 November 2002Registered office changed on 18/11/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD (1 page)
18 November 2002Registered office changed on 18/11/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD (1 page)
23 April 2002Registered office changed on 23/04/02 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
23 April 2002Registered office changed on 23/04/02 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
15 April 2002Registered office changed on 15/04/02 from: regency house 17 albion place northampton NN1 1UD (1 page)
15 April 2002Registered office changed on 15/04/02 from: regency house 17 albion place northampton NN1 1UD (1 page)
17 January 2002Return made up to 05/12/01; full list of members (6 pages)
17 January 2002Return made up to 05/12/01; full list of members (6 pages)
30 November 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
30 November 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
25 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
24 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
10 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Return made up to 05/12/98; full list of members (6 pages)
14 May 1999Return made up to 05/12/98; full list of members (6 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
21 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
21 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Nc inc already adjusted 31/03/98 (1 page)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1998Ad 31/03/98--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
11 November 1998Ad 31/03/98--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
11 November 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1998Nc inc already adjusted 31/03/98 (1 page)
4 February 1998Return made up to 05/12/97; full list of members (6 pages)
4 February 1998Return made up to 05/12/97; full list of members (6 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Return made up to 05/12/96; no change of members (4 pages)
30 January 1997Return made up to 05/12/96; no change of members (4 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
22 December 1995Return made up to 05/12/95; change of members (6 pages)
22 December 1995Return made up to 05/12/95; change of members (6 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 September 1995Particulars of mortgage/charge (8 pages)
4 September 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
24 May 1995Ad 11/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 May 1995Ad 11/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995£ nc 10000/50000 30/03/95 (1 page)
10 May 1995£ nc 10000/50000 30/03/95 (1 page)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1992First Gazette notice for compulsory strike-off (1 page)
4 August 1992First Gazette notice for compulsory strike-off (1 page)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1990Incorporation (15 pages)
5 December 1990Incorporation (15 pages)