Company NameThe White Management Consultancy Limited
Company StatusDissolved
Company Number03937696
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date28 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Joseph White
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
WD18 0GX
Secretary NameCorinne Toohba White
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3-5 Rickmansworth Road
Watford
WD18 0GX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

55 at £1Mr George Joseph White
55.00%
Ordinary
5 at £1Mr Ian White
5.00%
Ordinary
5 at £1Ms Rachel White
5.00%
Ordinary
35 at £1Mrs Corinne Toobah White
35.00%
Ordinary

Financials

Year2014
Net Worth£72,475
Cash£52,309
Current Liabilities£28,966

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Return of final meeting in a members' voluntary winding up (10 pages)
28 February 2014Return of final meeting in a members' voluntary winding up (10 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
12 April 2013Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE on 12 April 2013 (2 pages)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Declaration of solvency (3 pages)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Declaration of solvency (3 pages)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(3 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(3 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(3 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Secretary's details changed for Corinne Toohba White on 28 February 2011 (1 page)
9 March 2011Secretary's details changed for Corinne Toohba White on 28 February 2011 (1 page)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for George Joseph White on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for George Joseph White on 1 October 2009 (2 pages)
10 March 2010Director's details changed for George Joseph White on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 March 2009Return made up to 01/03/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 01/03/08; full list of members (4 pages)
23 May 2008Return made up to 01/03/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 01/03/07; full list of members (3 pages)
3 April 2007Return made up to 01/03/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 01/03/06; full list of members (3 pages)
22 March 2006Return made up to 01/03/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 01/03/05; full list of members (3 pages)
4 April 2005Return made up to 01/03/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 01/03/04; full list of members (8 pages)
21 April 2004Return made up to 01/03/04; full list of members (8 pages)
13 December 2003Registered office changed on 13/12/03 from: parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
13 December 2003Registered office changed on 13/12/03 from: parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
13 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2003Return made up to 03/03/03; full list of members (6 pages)
6 April 2003Registered office changed on 06/04/03 from: 28 church road stanmore middlesex HA7 4XR (1 page)
6 April 2003Return made up to 03/03/03; full list of members (6 pages)
6 April 2003Registered office changed on 06/04/03 from: 28 church road stanmore middlesex HA7 4XR (1 page)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Ad 09/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 March 2000Ad 09/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 March 2000Registered office changed on 07/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
1 March 2000Incorporation (15 pages)
1 March 2000Incorporation (15 pages)