Company NameWhite Heather Motoring Centre Limited
Company StatusDissolved
Company Number01114878
CategoryPrivate Limited Company
Incorporation Date22 May 1973(50 years, 11 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameBernard Geoffrey Shorten
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(17 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 17 December 2002)
RoleGarage Proprietor
Correspondence Address2 Stoneleighs
Thundersley
Benfleet
Essex
SS7 3BQ
Director NameStephen Nigel Shorten
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(17 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 17 December 2002)
RoleGarage Proprietor
Correspondence AddressThe Willows Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ
Secretary NameStephen Nigel Shorten
NationalityBritish
StatusClosed
Appointed12 April 1991(17 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressThe Willows Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£47,249
Cash£48,446
Current Liabilities£19,601

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
16 July 2002Application for striking-off (1 page)
12 April 2001Return made up to 12/04/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 July 2000Return made up to 12/04/00; full list of members (6 pages)
12 July 2000Registered office changed on 12/07/00 from: 179 kiln road thundersley benfleet essex SS7 1SJ (1 page)
21 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 1999Return made up to 12/04/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 June 1998Return made up to 12/04/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 July 1997Return made up to 12/04/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 May 1996Return made up to 12/04/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
24 April 1995Return made up to 12/04/95; full list of members (6 pages)