Company NameWhitelabel Records Limited
Company StatusDissolved
Company Number04365515
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Paul Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Director NameMr Matthew David Clark
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pitfield House
Panfield Lane
Braintree
Essex
CM7 1FH
Secretary NameMr David Paul Clark
NationalityBritish
StatusClosed
Appointed17 October 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressThe Barn Stisted Cottage Farm
Hollies Road
Bradwell Braintree
Essex
CM7 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Application for striking-off (1 page)
27 February 2008Return made up to 01/02/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
3 March 2007Return made up to 01/02/07; full list of members (7 pages)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 February 2006Return made up to 01/02/06; full list of members (7 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
19 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 March 2005Return made up to 01/02/05; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
7 February 2004Return made up to 01/02/04; full list of members (6 pages)
26 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
2 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (1 page)
19 November 2002Registered office changed on 19/11/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)