Company NameErnest White Limited
Company StatusDissolved
Company Number00179343
CategoryPrivate Limited Company
Incorporation Date30 January 1922(102 years, 3 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Graham Anthony Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(70 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 27 September 2005)
RoleFruit Distributor
Correspondence AddressLow Farm Cottage
Preston Lane Great Preston
Leeds
West Yorkshire
LS26 8AS
Director NameMr Anthony Edward Moss
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(70 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 27 September 2005)
RoleSecretary
Correspondence AddressSchool House Strait Lane Huby
Leeds
LS17 0EA
Director NameValerie Jean White
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(70 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressThe Grange
Thistle Hill
Knaresborough
North Yorkshire
HG5 8LS
Secretary NameMr Anthony Edward Moss
NationalityBritish
StatusClosed
Appointed31 October 1992(70 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressSchool House Strait Lane Huby
Leeds
LS17 0EA
Director NameSimon Nicolas Money
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(72 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 27 September 2005)
RoleWholesale Fruit Director
Correspondence Address195 Rooks Nest Road
Stanley
Wakefield
West Yorkshire
WF3 4DN
Director NameMr Ian John Palfreeman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(72 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 27 September 2005)
RoleWholesale Fruit Distributor
Country of ResidenceEngland
Correspondence Address14 Oakwood Lane
Leeds
LS8 2JQ
Director NameAndrew Ronald White
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(75 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressNo 1 St John Court
Ulleskelf
Tadcaster
North Yorkshire
LS24 9DT
Director NameMrs Helen Stirling Caithness
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(70 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressLand Fall Cottage
The Village Thorpe Arch
Wetherby
West Yorkshire
LS23 7AG
Director NameMr Raymond Milner
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(70 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1993)
RoleFruit Distributor
Correspondence Address76 Ash Hill Drive
Shadwell
Leeds
West Yorkshire
LS17 8JR
Director NameMr Ian Ronald White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(70 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 1997)
RoleCompany Director
Correspondence AddressKeepers Cottage
Warsill Near Ripley
Harrogate
North Yorkshire
HG3 3LJ

Location

Registered AddressC/O K P M G
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,361,054
Net Worth£777,585
Cash£7,746
Current Liabilities£1,261,123

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2005Receiver ceasing to act (1 page)
31 January 2005Receiver's abstract of receipts and payments (2 pages)
1 June 2004Receiver's abstract of receipts and payments (3 pages)
28 May 2003Administrative Receiver's report (22 pages)
9 April 2003Registered office changed on 09/04/03 from: yorkshire produce centre pontefract lane leeds west yorkshire LS9 0QQ (1 page)
10 February 2003Director resigned (1 page)
14 November 2002Return made up to 31/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/01
(9 pages)
28 August 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
8 November 2000Return made up to 31/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
21 April 2000Registered office changed on 21/04/00 from: city of leeds wholesale markets pontefract lane leeds LS9 0QQ (1 page)
9 December 1999Particulars of mortgage/charge (6 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
28 June 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
24 May 1999Director's particulars changed (1 page)
5 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
19 November 1997Return made up to 31/10/97; full list of members (8 pages)
26 August 1997Director resigned (1 page)
4 August 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
9 July 1997New director appointed (2 pages)
28 October 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1996Accounts for a medium company made up to 31 December 1995 (25 pages)
31 October 1995Return made up to 31/10/95; no change of members (10 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
9 March 1994Ad 31/12/93--------- £ si 90330@1=90330 £ ic 18371/108701 (2 pages)