Company NameWhite Computing Limited
Company StatusDissolved
Company Number03235076
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Andrew Babbage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2005)
RoleProject Manager
Correspondence AddressHusincel
Post Office Road, Woodham Mortimer
Maldon
Essex
CM9 6SX
Director NameSally Elizabeth Babbage
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2005)
RoleSystems Analyst
Correspondence AddressHusincel
Post Office Road, Woodham Mortimer
Maldon
Essex
CM9 6SX
Secretary NameNeil Andrew Babbage
NationalityBritish
StatusClosed
Appointed24 October 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressHusincel
Post Office Road, Woodham Mortimer
Maldon
Essex
CM9 6SX
Director NameGary Peter Shields
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleBusiness Assistant
Correspondence Address188 Eastern Esplanade
Southend On Sea
Essex
SS1 3AA
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL

Location

Registered AddressHusincel
Post Office Road, Woodham
Mortimer, Maldon
Essex
CM9 6SX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Mortimer
WardWickham Bishops and Woodham
Built Up AreaWoodham Mortimer

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 September 2004Return made up to 07/08/04; full list of members (7 pages)
20 August 2003Return made up to 07/08/03; full list of members (7 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
14 August 2000Return made up to 07/08/00; full list of members (6 pages)
22 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
20 January 2000Registered office changed on 20/01/00 from: husincel post office road, woodham mortimer, maldon essex CM9 6SX (1 page)
20 January 2000Director's particulars changed (1 page)
20 January 2000Secretary's particulars changed;director's particulars changed (1 page)
20 January 2000Secretary's particulars changed;director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
20 January 2000Registered office changed on 20/01/00 from: 10 ashmans row south woodham ferrers chelmsford CM3 5GD (1 page)
20 October 1999Full accounts made up to 31 August 1999 (10 pages)
12 August 1999Return made up to 07/08/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 August 1998 (9 pages)
25 March 1999Location of register of directors' interests (1 page)
18 March 1999Registered office changed on 18/03/99 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page)
26 November 1998Return made up to 07/08/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 August 1997 (10 pages)
6 March 1998Ad 25/02/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1997New director appointed (2 pages)
8 November 1996Ad 24/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New director appointed (2 pages)
7 August 1996Incorporation (8 pages)