White Project Consulting Limited

General information

Name:

White Project Consulting Ltd

Office Address:

Trimble House 9 Bold Street WA1 1DN Warrington

Number: 05875142

Incorporation date: 2006-07-13

Dissolution date: 2019-06-18

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

White Project Consulting came into being in 2006 as a company enlisted under no 05875142, located at WA1 1DN Warrington at Trimble House. The firm's last known status was dissolved. White Project Consulting had been operating in this business field for thirteen years. The company has been on the market under three different names. The company's initial official name, Empower Programme Solutions, was changed on 2012-06-19 to The White Velvet Company. The current name is used since 2014, is White Project Consulting Limited.

Eugene K. was this specific enterprise's managing director, designated to this position eighteen years ago.

Eugene K. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • White Project Consulting Limited 2014-12-05
  • The White Velvet Company Limited 2012-06-19
  • Empower Programme Solutions Limited 2006-07-13

Financial data based on annual reports

Company staff

Sharon K.

Role: Secretary

Appointed: 13 July 2006

Latest update: 9 March 2024

Eugene K.

Role: Director

Appointed: 13 July 2006

Latest update: 9 March 2024

People with significant control

Eugene K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 27 July 2019
Confirmation statement last made up date 13 July 2018
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 August 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 8 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, June 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

HQ address,
2013

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

HQ address,
2014

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
12
Company Age

Similar companies nearby

Closest companies