Company NameWhite Box Technology Limited
Company StatusDissolved
Company Number03610077
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameReturnmaker Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Bond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressOakmere
Mounton Road
Chepstow
Gwent
NP6 5SB
Wales
Director NameMonica Joyce Bond
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 July 2002)
RoleAccountant
Correspondence AddressOakmere Mounton Road
Chepstow
Gwent
NP6 5BS
Wales
Director NameBrian John Donovan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address44 Lon Isa
Rhiwbina
Cardiff
South Glamorgan
CF4 6EE
Wales
Secretary NameMonica Joyce Bond
NationalityBritish
StatusClosed
Appointed26 August 1998(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 July 2002)
RoleAccountant
Correspondence AddressOakmere Mounton Road
Chepstow
Gwent
NP6 5BS
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
22 October 2001Receiver's abstract of receipts and payments (3 pages)
19 October 2001Receiver ceasing to act (1 page)
10 May 2001Receiver's abstract of receipts and payments (3 pages)
21 June 2000Administrative Receiver's report (9 pages)
18 April 2000Registered office changed on 18/04/00 from: 2/3 lambourne crescent cardiff business park llanishen cardiff CF4 5GG (1 page)
13 April 2000Appointment of receiver/manager (1 page)
27 January 2000Particulars of mortgage/charge (3 pages)
7 October 1999Return made up to 05/08/99; full list of members (6 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
4 September 1998Company name changed returnmaker LIMITED\certificate issued on 07/09/98 (2 pages)
5 August 1998Incorporation (15 pages)