Company NameNASH & White (Contracts) Limited
DirectorSteven James White
Company StatusDissolved
Company Number03068114
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven James White
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleSurveyor
Correspondence Address6 Broad Lawn New Eltham
London
SE9 3BX
Secretary NameSteven James White
NationalityBritish
StatusCurrent
Appointed06 April 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 12 months
RoleSurveyor
Correspondence Address6 Broad Lawn New Eltham
London
SE9 3BX
Director NameSusan Ann Armstrong
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleBuilder
Correspondence Address98 Avery Hill Road
New Eltham
London
SE9 2BD
Secretary NameManjusha Nair
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 C Nightingale Mansions
Nightingale Lane
London
SW12 8TF
Director NamePeter Edward Randall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1998)
RoleContracts Manager
Correspondence Address365 Bellegrove Road
Welling
Kent
DA16 3RL
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 July 2001Dissolved (1 page)
27 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (6 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
17 February 1999Registered office changed on 17/02/99 from: 198A halfway street sidcup kent DA15 8DG (1 page)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Statement of affairs (9 pages)
16 February 1999Appointment of a voluntary liquidator (1 page)
10 September 1998Secretary's particulars changed;director's particulars changed (1 page)
9 July 1998Director resigned (1 page)
30 May 1998Full accounts made up to 31 July 1997 (9 pages)
16 July 1997Return made up to 14/06/97; no change of members (4 pages)
8 June 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
1 February 1996Accounting reference date notified as 31/07 (1 page)
1 February 1996Ad 24/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 98 avery hill road new eltham london SE9 2BD (1 page)
24 July 1995New director appointed (2 pages)
22 June 1995Secretary resigned (2 pages)