Company NameWhites Catering Limited
Company StatusDissolved
Company Number03981064
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)
Previous NameVolansco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Julie Bernadette Volans
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameGrace Kathleen Volans
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(12 years after company formation)
Appointment Duration6 years, 3 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameMs Julie Bernadette Volans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(12 years after company formation)
Appointment Duration6 years, 3 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameGeorge Edward Volans
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCivil Servant
Correspondence AddressArden Lodge
Lincoln Road, Dunston
Lincoln
Lincolnshire
LN4 2EX
Director NamePeter George Volans
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Drive
Thornton
Cleveland
TS8 9BY
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter George Volans
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
11 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
11 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
23 August 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
23 August 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
7 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Secretary's details changed for Julie Bernadette Volans on 1 April 2014 (1 page)
27 May 2014Secretary's details changed for Julie Bernadette Volans on 1 April 2014 (1 page)
27 May 2014Secretary's details changed for Julie Bernadette Volans on 1 April 2014 (1 page)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed volansco LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
22 June 2012Company name changed volansco LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
23 May 2012Appointment of Julie Bernadette Volans as a director (2 pages)
23 May 2012Appointment of Grace Kathleen Volans as a director (2 pages)
23 May 2012Appointment of Grace Kathleen Volans as a director (2 pages)
23 May 2012Appointment of Julie Bernadette Volans as a director (2 pages)
22 May 2012Termination of appointment of Peter Volans as a director (1 page)
22 May 2012Termination of appointment of Peter Volans as a director (1 page)
16 May 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
16 May 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Peter George Volans on 26 April 2010 (2 pages)
9 June 2010Director's details changed for Peter George Volans on 26 April 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
29 May 2009Return made up to 26/04/09; full list of members (3 pages)
29 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
25 June 2008Return made up to 26/04/08; full list of members (3 pages)
25 June 2008Return made up to 26/04/08; full list of members (3 pages)
26 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
26 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 26/04/07; full list of members (2 pages)
15 May 2007Return made up to 26/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 26/04/06; full list of members (2 pages)
25 May 2006Return made up to 26/04/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2005Return made up to 26/04/05; full list of members (6 pages)
7 June 2005Return made up to 26/04/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 June 2003Return made up to 26/04/03; full list of members (7 pages)
11 June 2003Return made up to 26/04/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 May 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 May 2002Return made up to 26/04/02; full list of members (7 pages)
23 May 2002Return made up to 26/04/02; full list of members (7 pages)
30 May 2001Return made up to 26/04/01; full list of members (6 pages)
30 May 2001Return made up to 26/04/01; full list of members (6 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New director appointed (2 pages)
26 April 2000Incorporation (14 pages)
26 April 2000Incorporation (14 pages)