Company NameBlack & White Consumables Limited
Company StatusDissolved
Company Number03659259
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Secretary NameMr Alan White
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Alan White
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(1 day after company formation)
Appointment Duration25 years, 3 months (closed 23 January 2024)
RoleCo Director Printers Stationer
Country of ResidenceUnited Kingdom
Correspondence Address12 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameLinda Joan White
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2016)
RoleCd/Printers Stationers
Country of ResidenceUnited Kingdom
Correspondence Address12 Silcoates Avenue
Wrenthorpe
Wakefield
WF2 0UP
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitepaperandpens.com
Email address[email protected]
Telephone01924 210236
Telephone regionWakefield

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan White
50.00%
Ordinary
1 at £1Linda Joan White
50.00%
Ordinary

Financials

Year2014
Net Worth£57,109
Cash£21
Current Liabilities£151,671

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 September 2017Registered office address changed from 531 Denby Dale Road West Denby Dale Road West Calder Grove Wakefield WF4 3nd England to 25 Moorgate London EC2R 6AY on 1 September 2017 (2 pages)
29 August 2017Appointment of a liquidator (4 pages)
19 January 2017Order of court to wind up (2 pages)
31 December 2016Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2016Termination of appointment of Linda Joan White as a director on 31 August 2016 (1 page)
6 October 2016Termination of appointment of Linda Joan White as a director on 31 August 2016 (1 page)
28 September 2016Registered office address changed from 22 st Johns North St Johns Wakefield West Yorkshire WF1 3QA to 531 Denby Dale Road West Denby Dale Road West Calder Grove Wakefield WF4 3nd on 28 September 2016 (1 page)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 November 2010Director's details changed for Linda Joan Lennon on 19 December 2009 (2 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 November 2009Director's details changed for Alan White on 25 October 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Linda Joan Lennon on 25 October 2009 (2 pages)
7 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 December 2008Return made up to 29/10/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 November 2007Return made up to 29/10/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 December 2006Return made up to 29/10/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 November 2005Return made up to 29/10/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 November 2004Return made up to 29/10/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 April 2004Registered office changed on 27/04/04 from: 12 silcoates avenue wrenthorpe wakefield WF2 0UP (1 page)
4 November 2003Return made up to 29/10/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Return made up to 29/10/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
14 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 March 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
8 February 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Registered office changed on 07/12/99 from: 52 wrenthorpe lane wrenthorpe wakefield west yorkshire WF2 0PT (1 page)
5 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (16 pages)