Company NameWhite Contract Services Limited
Company StatusDissolved
Company Number03388393
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Directors

Director NameMichael White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RolePipefitter
Correspondence Address75 Howell Road
Corringham
Stanford Le Hope
Essex
SS17 8JJ
Secretary NameCarol Ann White
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Howell Road
Corringham
Stanford Le Hope
Essex
SS17 8JJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address75 Howell Road
Corringham
Stanford Le Hope
Essex
SS17 8JJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardThe Homesteads
Built Up AreaStanford-le-Hope

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 June 1997Secretary resigned (1 page)
18 June 1997Incorporation (18 pages)