WHITEFLEET LIMITED

Register to unlock more data on OkredoRegister

WHITEFLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083239

Incorporation date

03/10/2000

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon07/02/2017
Final Gazette dissolved following liquidation
dot icon07/11/2016
Liquidators' statement of receipts and payments to 2016-08-31
dot icon07/11/2016
Return of final meeting in a members' voluntary winding up
dot icon08/05/2016
Appointment of a voluntary liquidator
dot icon08/05/2016
Notice of ceasing to act as a voluntary liquidator
dot icon11/02/2016
Register(s) moved to registered inspection location 33 Wigmore Street London W1U 1QX
dot icon29/09/2015
Appointment of a voluntary liquidator
dot icon21/09/2015
Register inspection address has been changed from Vt House Grange Drive Hedge End Southampton SO30 2DQ England to 33 Wigmore Street London W1U 1QX
dot icon21/09/2015
Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 More London Place London SE1 2AF on 2015-09-22
dot icon20/09/2015
Resolutions
dot icon20/09/2015
Declaration of solvency
dot icon22/04/2015
Termination of appointment of Mark Francis Chessman as a director on 2014-08-20
dot icon23/03/2015
Director's details changed for Dr Nicolas Charles Anderson on 2015-03-24
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon12/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon06/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon07/10/2012
Full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon15/08/2012
Termination of appointment of Nicholas Borrett as a secretary
dot icon07/08/2012
Termination of appointment of Valerie Francine Anne Teller as a secretary
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon01/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon01/08/2012
Termination of appointment of Claudia Rose as a director
dot icon01/08/2012
Termination of appointment of Valerie Francine Anne Teller as a secretary
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon04/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon19/09/2010
Miscellaneous
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon07/09/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon20/07/2010
Registered office address changed from V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-21
dot icon18/04/2010
Appointment of Dr Nicolas Charles Anderson as a director
dot icon18/04/2010
Termination of appointment of Joseph Moore as a director
dot icon17/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon15/11/2009
Appointment of Mark Francis Chessman as a director
dot icon15/11/2009
Appointment of Claudia Giuliana Maria Rose as a director
dot icon15/11/2009
Termination of appointment of Thomas Walker as a director
dot icon15/11/2009
Termination of appointment of John Taylor as a director
dot icon01/11/2009
Director's details changed for Mr John Richard Davies on 2009-10-13
dot icon01/11/2009
Director's details changed for Mr Richard Hewitt Taylor on 2009-10-13
dot icon06/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon06/10/2009
Director's details changed for Joseph Peter Moore on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr John Richard Davies on 2009-10-01
dot icon06/10/2009
Director's details changed for Carol Ann Parkes on 2009-10-01
dot icon06/10/2009
Director's details changed for John Paul Taylor on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Richard Hewitt Taylor on 2009-10-01
dot icon06/10/2009
Director's details changed for Thomas Walker on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon01/10/2009
Director's change of particulars / joseph moore / 23/09/2009
dot icon29/06/2009
Director's change of particulars / richard taylor / 31/10/2007
dot icon06/04/2009
Director's change of particulars / john davies / 23/03/2009
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 04/10/08; full list of members
dot icon25/03/2008
Director appointed joseph peter moore
dot icon12/03/2008
Director appointed carol ann parkes
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon28/01/2008
Miscellaneous
dot icon23/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon09/10/2007
Return made up to 04/10/07; full list of members
dot icon11/04/2007
Memorandum and Articles of Association
dot icon01/04/2007
Certificate of change of name
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon18/10/2006
Return made up to 04/10/06; full list of members
dot icon18/10/2006
Location of register of members
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned
dot icon06/09/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon02/07/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed
dot icon12/06/2006
Full accounts made up to 2005-12-25
dot icon24/05/2006
New director appointed
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Registered office changed on 23/05/06 from: lex house 17 connaught place london W2 2EL
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon17/10/2005
Return made up to 04/10/05; full list of members
dot icon25/09/2005
Full accounts made up to 2004-12-26
dot icon19/09/2005
Director resigned
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
New secretary appointed
dot icon17/04/2005
Director resigned
dot icon17/04/2005
New director appointed
dot icon19/10/2004
Full accounts made up to 2003-12-28
dot icon04/10/2004
Return made up to 04/10/04; full list of members
dot icon22/09/2004
Director resigned
dot icon22/09/2004
New director appointed
dot icon14/09/2004
Director's particulars changed
dot icon21/10/2003
Return made up to 04/10/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-12-29
dot icon13/05/2003
New director appointed
dot icon05/05/2003
Director resigned
dot icon05/05/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon22/01/2003
Director's particulars changed
dot icon20/10/2002
Return made up to 04/10/02; full list of members
dot icon20/10/2002
Location of register of members
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon03/08/2002
Full accounts made up to 2001-12-30
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed
dot icon14/06/2002
New director appointed
dot icon14/06/2002
Director resigned
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
New secretary appointed
dot icon28/10/2001
Return made up to 04/10/01; full list of members
dot icon28/10/2001
Location of register of members
dot icon28/10/2001
New director appointed
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
New secretary appointed
dot icon02/09/2001
New director appointed
dot icon08/08/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon08/08/2001
Ad 20/06/01--------- £ si 24999@1=24999 £ ic 25001/50000
dot icon08/08/2001
Ad 20/06/01--------- £ si 24999@1=24999 £ ic 2/25001
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Nc inc already adjusted 03/08/01
dot icon10/07/2001
Director resigned
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon28/05/2001
Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon27/12/2000
Memorandum and Articles of Association
dot icon19/12/2000
Certificate of change of name
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed;new director appointed
dot icon18/12/2000
Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon03/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Richard
Director
10/10/2002 - 10/07/2006
31
Lewis, Mark Jonathan
Director
14/11/2005 - 04/05/2006
60
Coles, Pamela Mary
Director
05/12/2000 - 19/06/2001
320
Coles, Pamela Mary
Director
28/01/2003 - 24/04/2003
320
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/10/2000 - 05/12/2000
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHITEFLEET LIMITED

WHITEFLEET LIMITED is an(a) Dissolved company incorporated on 03/10/2000 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITEFLEET LIMITED?

toggle

WHITEFLEET LIMITED is currently Dissolved. It was registered on 03/10/2000 and dissolved on 07/02/2017.

Where is WHITEFLEET LIMITED located?

toggle

WHITEFLEET LIMITED is registered at 1 More London Place, London SE1 2AF.

What does WHITEFLEET LIMITED do?

toggle

WHITEFLEET LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WHITEFLEET LIMITED?

toggle

The latest filing was on 07/02/2017: Final Gazette dissolved following liquidation.