Company NameCharles White Office Interiors Limited
DirectorNeil Allan Barnes
Company StatusDissolved
Company Number03445042
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Previous NameCharles White Office Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Allan Barnes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(5 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address80 Queens Drive
Surbiton
Surrey
KT5 8PP
Secretary NameNeil Allan Barnes
NationalityBritish
StatusCurrent
Appointed19 January 1999(1 year, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address80 Queens Drive
Surbiton
Surrey
KT5 8PP
Director NameRaymond Chettur
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address52 Fulbrook Lane
South Ockendon
Essex
RM15 5JY
Director NameMr Andrew Kevin Dowling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grampian Way
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8FY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFinancial Logistics Ltd (Corporation)
StatusResigned
Appointed20 March 1998(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 19 January 1999)
Correspondence Address80 Queens Drive
Surbiton
Surrey
KT5 8PP

Location

Registered AddressLevy Gee
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 December 2003Dissolved (1 page)
15 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (6 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
13 May 1999Lresex (1 page)
13 May 1999Form 600 (1 page)
10 May 1999Statement of affairs (6 pages)
28 April 1999Appointment of a voluntary liquidator (1 page)
28 April 1999Registered office changed on 28/04/99 from: the seedbed centre davidson way romford essex RM7 0AZ (1 page)
28 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: C4-18 poplar business park 10 prestons road london E14 9RL (1 page)
9 February 1999Company name changed charles white office products li mited\certificate issued on 10/02/99 (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Return made up to 06/10/98; full list of members (6 pages)
24 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
15 April 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
6 October 1997Incorporation (16 pages)