Company NameColin White Construction Limited
Company StatusDissolved
Company Number03308837
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)
Dissolution Date27 April 2009 (14 years, 12 months ago)
Previous NameC. White Construction Limited

Business Activity

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

Directors

Director NameColin White
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Orchard 14 Bell Weir Close
Wraysbury
Staines
Middlesex
TW19 6HF
Director NameMrs Jillian White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleSecretary
Correspondence AddressThe Orchard 14 Bell Weir Close
Wraysbury
Staines
Middlesex
TW19 6HF
Secretary NameMrs Jillian White
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard 14 Bell Weir Close
Wraysbury
Staines
Middlesex
TW19 6HF
Director NameAlec Nathan White
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 27 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bell Weir Close
Staines
Middlesex
TW19 6HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,078
Cash£5,823
Current Liabilities£243,151

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009Notice of move from Administration to Dissolution (7 pages)
20 August 2008Administrator's progress report to 26 July 2008 (6 pages)
19 August 2008Notice of extension of period of Administration (1 page)
3 March 2008Notice of extension of period of Administration (1 page)
3 March 2008Administrator's progress report to 26 July 2008 (14 pages)
7 February 2008Notice of extension of period of Administration (1 page)
6 September 2007Administrator's progress report (15 pages)
30 July 2007Notice of extension of period of Administration (5 pages)
1 March 2007Administrator's progress report (7 pages)
5 October 2006Statement of affairs (10 pages)
25 September 2006Statement of administrator's proposal (26 pages)
10 August 2006Registered office changed on 10/08/06 from: 14 bell weir close wraysbury staines middlesex TW19 6HF (1 page)
3 August 2006Appointment of an administrator (1 page)
30 May 2006Return made up to 28/01/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
4 January 2005New director appointed (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
16 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 March 2003Company name changed C. white construction LIMITED\certificate issued on 14/03/03 (2 pages)
14 February 2003Return made up to 28/01/03; full list of members (4 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 February 2001Return made up to 28/01/01; full list of members (6 pages)
30 November 2000Registered office changed on 30/11/00 from: 62 hills road cambridge CB2 1LA (1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 February 2000Return made up to 28/01/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 January 1999 (5 pages)
22 March 1999Registered office changed on 22/03/99 from: orchard house 54 station road new barnet hertfordshire EN5 1QG (1 page)
10 February 1999Return made up to 28/01/99; no change of members (4 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
9 February 1998Return made up to 28/01/98; full list of members (6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1997Incorporation (13 pages)