Company NameWhite Management Consulting Engineers Limited
Company StatusDissolved
Company Number08246614
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameWhite Management Structures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Dinsdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressCarter House
Pelaw Leazes Lane
Durham
DH1 1TB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 November 2016Director's details changed for Mr Paul Dinsdale on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
1 November 2016Director's details changed for Mr Paul Dinsdale on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 February 2016Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Director's details changed for Mr Paul Dinsdale on 12 July 2013 (2 pages)
30 October 2013Director's details changed for Mr Paul Dinsdale on 12 July 2013 (2 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
5 August 2013Registered office address changed from 29 Beechwood Terrace Sunderland SR2 7LY United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 29 Beechwood Terrace Sunderland SR2 7LY United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 29 Beechwood Terrace Sunderland SR2 7LY United Kingdom on 5 August 2013 (1 page)
24 October 2012Current accounting period extended from 31 October 2013 to 30 November 2013 (3 pages)
24 October 2012Current accounting period extended from 31 October 2013 to 30 November 2013 (3 pages)
19 October 2012Appointment of Mr Paul Dinsdale as a director (3 pages)
19 October 2012Appointment of Mr Paul Dinsdale as a director (3 pages)
17 October 2012Company name changed white management structures LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
(2 pages)
17 October 2012Change of name notice (2 pages)
17 October 2012Change of name notice (2 pages)
17 October 2012Company name changed white management structures LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
(2 pages)
12 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 October 2012Incorporation (36 pages)
10 October 2012Incorporation (36 pages)