Company NameKendall White Consulting Limited
Company StatusDissolved
Company Number03754245
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Nicholas James Millar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleIndependent Financial Advisers
Country of ResidenceEngland
Correspondence Address4 Ashcroft Road
Darlington
County Durham
DL3 8PD
Director NameMr John Grahame Kendall White
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgates Walton Lane
Brocton
Stafford
Staffordshire
ST17 0TT
Secretary NameMrs Catherine Helen Millar
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashcroft Road
Darlington
County Durham
DL3 8PD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address35 Woodland Road
Darlington
County Durham
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
21 May 2002Return made up to 19/04/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
23 May 2000Return made up to 19/04/00; full list of members (6 pages)
15 April 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 31 corsham street london N1 6DR (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
19 April 1999Incorporation (18 pages)