WHITELEAF CONTRACT FURNITURE LIMITED

Register to unlock more data on OkredoRegister

WHITELEAF CONTRACT FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02905842

Incorporation date

07/03/1994

Size

Dormant

Contacts

Registered address

Registered address

4 Lupton Road, Thame, Oxfordshire OX9 3SECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1994)
dot icon05/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2013
First Gazette notice for voluntary strike-off
dot icon09/04/2013
Application to strike the company off the register
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon11/03/2013
Director's details changed for Richard David Lloyd Hughes on 2013-01-01
dot icon11/03/2013
Director's details changed for Neil Leslie Thompson on 2013-01-01
dot icon11/03/2013
Secretary's details changed for Richard David Lloyd Hughes on 2013-01-01
dot icon10/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon10/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon30/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2009
Accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon30/06/2008
Return made up to 08/03/08; full list of members
dot icon11/03/2008
Accounts made up to 2007-12-31
dot icon14/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 08/03/07; full list of members
dot icon25/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 08/03/06; full list of members
dot icon26/04/2005
Return made up to 08/03/05; full list of members
dot icon26/04/2005
Secretary's particulars changed;director's particulars changed
dot icon07/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/03/2004
Return made up to 08/03/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/03/2003
Return made up to 08/03/03; full list of members
dot icon18/12/2002
Registered office changed on 19/12/02 from: c/o whiteleaf LTD p o box 2 picts lane princes risborough bucks HP27 9DP
dot icon20/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/03/2002
Return made up to 08/03/02; full list of members
dot icon17/03/2002
Registered office changed on 18/03/02
dot icon14/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 08/03/01; full list of members
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Secretary resigned;director resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
New secretary appointed;new director appointed
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 08/03/00; full list of members
dot icon28/03/2000
Registered office changed on 29/03/00
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Return made up to 08/03/99; no change of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Return made up to 08/03/98; full list of members
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
Return made up to 08/03/97; no change of members
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon09/04/1996
Return made up to 08/03/96; no change of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon21/05/1995
Registered office changed on 22/05/95 from: station works p o box 2 princes risborough buckinghamshire HP27 9 dp
dot icon09/03/1995
Return made up to 08/03/95; full list of members
dot icon09/03/1995
Registered office changed on 10/03/95
dot icon29/08/1994
Certificate of change of name
dot icon13/04/1994
Ad 14/03/94--------- £ si 2@1=2 £ ic 1/3
dot icon13/04/1994
Accounting reference date notified as 31/12
dot icon23/03/1994
Secretary resigned
dot icon23/03/1994
Director resigned
dot icon23/03/1994
New secretary appointed;director resigned;new director appointed
dot icon23/03/1994
Secretary resigned;new director appointed
dot icon23/03/1994
Registered office changed on 24/03/94 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ
dot icon07/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverstone, Michael Sheldon
Nominee Director
08/03/1994 - 14/03/1994
579
Thompson, Neil Leslie
Director
30/01/2001 - Present
8
Hughes, Richard David Lloyd
Director
30/01/2001 - Present
10
Hughes, David Kenneth Anthony Paul
Director
14/03/1994 - 30/01/2001
-
Clifford, Michael John
Director
14/03/1994 - 30/01/2001
-

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 WHITELEAF CONTRACT FURNITURE LIMITED

WHITELEAF CONTRACT FURNITURE LIMITED is an(a) Dissolved company incorporated on 07/03/1994 with the registered office located at 4 Lupton Road, Thame, Oxfordshire OX9 3SE. There are currently 3 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 WHITELEAF CONTRACT FURNITURE LIMITED?

toggle

WHITELEAF CONTRACT FURNITURE LIMITED is currently Dissolved. It was registered on 07/03/1994 and dissolved on 05/08/2013.

Where is WHITELEAF CONTRACT FURNITURE LIMITED located?

toggle

WHITELEAF CONTRACT FURNITURE LIMITED is registered at 4 Lupton Road, Thame, Oxfordshire OX9 3SE.

What does WHITELEAF CONTRACT FURNITURE LIMITED do?

toggle

WHITELEAF CONTRACT FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for WHITELEAF CONTRACT FURNITURE LIMITED?

toggle

The latest filing was on 05/08/2013: Final Gazette dissolved via voluntary strike-off.