Company NameWhitedale Ltd
Company StatusDissolved
Company Number03384378
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStuart Patefield
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressOrchard Nook Clydesdale Road
Braintree
Essex
CM7 2NX
Secretary NameJanine Mary Patefield
NationalityBritish
StatusClosed
Appointed01 April 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressOrchard Nook
Clydesdale Road
Braintree
Essex
CM7 2NX
Secretary NameStuart Patefield
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressOrchard Nook Clydesdale Road
Braintree
Essex
CM7 2NX
Secretary NameKaren Jantha Sandra Tracey
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address17 Saxon Bank
Rainesmill Park
Braintree
Essex
CM7 1XZ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address3 Warners Hill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth-£12,853
Cash£294
Current Liabilities£16,808

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
10 July 2000Return made up to 10/06/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 July 1998Return made up to 10/06/98; full list of members (6 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Ad 04/07/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 July 1997Secretary resigned (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 43 wellington avenue london N15 6AX (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Director resigned (1 page)
10 June 1997Incorporation (15 pages)