About

Registered Number: 05169743
Date of Incorporation: 02/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: Kensington House, 3 Kensington, Bishop Auckland, Durham, DL14 6HX

 

Whites Estate Co Ltd was registered on 02 July 2004. The current directors of Whites Estate Co Ltd are Benn, Marie, Martin, James Ross, Volans, Peter George. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENN, Marie 30 March 2007 01 January 2012 1
MARTIN, James Ross 01 February 2006 30 March 2007 1
VOLANS, Peter George 02 July 2004 02 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 13 June 2019
CS01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
SH01 - Return of Allotment of shares 08 May 2018
PSC07 - N/A 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 08 September 2017
PSC01 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
AA - Annual Accounts 07 September 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 July 2014
TM02 - Termination of appointment of secretary 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
CERTNM - Change of name certificate 09 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.