Company NameJack White Limited
Company StatusDissolved
Company Number06324652
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameJack White
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Whitehill Lane
Gravesend
Kent
DA12 5LY
Secretary NameCarol White
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Whitehill Lane
Gravesend
Kent
DA12 5LY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address10-12 Wrothan Road
Gravesend
DA11 0PE
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 March 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (1 page)
17 March 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (1 page)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 26/07/09; full list of members (3 pages)
10 August 2009Return made up to 26/07/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
12 August 2008Secretary's Change of Particulars / carol white / 01/06/2008 / HouseName/Number was: , now: 16; Street was: larkspurs, now: whitehill lane; Area was: ladyclose avenue, now: ; Post Town was: cliffe woods, now: gravesend; Post Code was: ME3 8JL, now: DA12 5LY; Country was: , now: england (1 page)
12 August 2008Secretary's change of particulars / carol white / 01/06/2008 (1 page)
12 August 2008Director's change of particulars / jack white / 01/06/2008 (1 page)
12 August 2008Director's Change of Particulars / jack white / 01/06/2008 / HouseName/Number was: , now: 16; Street was: larkspurs, now: whitehill lane; Area was: ladyclose avenue, now: ; Post Town was: cliffe woods, now: gravesend; Post Code was: ME3 8JL, now: DA12 5LY; Country was: , now: england (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
26 July 2007Incorporation (5 pages)
26 July 2007Incorporation (5 pages)