Company NameWhite Developments Limited
Company StatusDissolved
Company Number04843136
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Harris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address47 The Lynch
Uxbridge
Middlesex
UB8 2TQ
Director NameElliot Bloxham
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address26 Kilburn Gardens
Percy Main
Tyne & Wear
NE29 6HD
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address27 Durham Road
Bishop Auckland
County Durham
DL14 7HU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
8 March 2008Compulsory strike-off action has been discontinued (1 page)
6 March 2008Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 March 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: regency house westminster place york business park north yorkshire YO26 6RW (1 page)
27 November 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
7 September 2006Return made up to 23/07/06; full list of members (2 pages)
4 January 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
10 November 2005Return made up to 23/07/05; full list of members (3 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
13 May 2005Ad 06/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 July 2004Return made up to 23/07/04; full list of members (6 pages)
23 July 2003Incorporation (14 pages)