Company NameWhite & Farrell, Limited
Company StatusDissolved
Company Number00206102
CategoryPrivate Limited Company
Incorporation Date20 May 1925(99 years ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Stephen Harry Dennis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(66 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 23 March 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Allanhall Way
Kirk Ella
Hull
East Yorkshire
HU10 7QU
Director NameMr Christopher Sendall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(66 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 23 March 2017)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address9 Cedar Close
Anlaby
Hull
North Humberside
HU10 7HY
Director NameMr David Michael Batten
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(66 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleMaster Printer
Correspondence Address27 Hall Road
Hull
North Humberside
HU6 8QW
Director NameMr Thomas Hugh Francis Farrell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(66 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 1994)
RoleSolicitor
Correspondence Address22 Woodlane
Beverley
North Humberside
HU17 7DJ
Secretary NameAnne Jarvis
NationalityBritish
StatusResigned
Appointed19 January 1992(66 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address14 Clearwater Parks
Kingswood
Hull
East Yorkshire
HU7 3NE

Contact

Websitewww.whiteandfarrell.co.uk/
Email address[email protected]
Telephone01482 329997
Telephone regionHull

Location

Registered AddressMoorend House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£187,960
Cash£1,173
Current Liabilities£281,257

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Appointment of receiver or manager (4 pages)
20 March 2017Appointment of receiver or manager (4 pages)
23 December 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
23 December 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
27 October 2016Liquidators' statement of receipts and payments to 28 September 2016 (17 pages)
27 October 2016Liquidators' statement of receipts and payments to 28 September 2016 (17 pages)
9 March 2016Liquidators' statement of receipts and payments to 28 September 2015 (17 pages)
9 March 2016Liquidators' statement of receipts and payments to 28 September 2015 (17 pages)
9 March 2016Liquidators statement of receipts and payments to 28 September 2015 (17 pages)
10 October 2014Registered office address changed from Caroline Street, Hull HU2 8ED to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Caroline Street, Hull HU2 8ED to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 10 October 2014 (2 pages)
7 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Statement of affairs with form 4.19 (13 pages)
7 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Statement of affairs with form 4.19 (13 pages)
7 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
(1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 48,172
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 48,172
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 July 2013Termination of appointment of Anne Jarvis as a secretary (1 page)
1 July 2013Termination of appointment of Anne Jarvis as a secretary (1 page)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2010Director's details changed for Mr Christopher Sendall on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Stephen Harry Dennis on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Christopher Sendall on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Mr Stephen Harry Dennis on 10 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
24 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 February 2009Return made up to 19/01/09; full list of members (6 pages)
6 February 2009Return made up to 19/01/09; full list of members (6 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
21 January 2008Return made up to 19/01/08; full list of members (4 pages)
21 January 2008Return made up to 19/01/08; full list of members (4 pages)
3 February 2007Return made up to 19/01/07; full list of members (8 pages)
3 February 2007Return made up to 19/01/07; full list of members (8 pages)
22 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
22 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
21 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
21 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 February 2006Return made up to 19/01/06; full list of members (8 pages)
9 February 2006Return made up to 19/01/06; full list of members (8 pages)
2 February 2005Return made up to 19/01/05; full list of members (8 pages)
2 February 2005Return made up to 19/01/05; full list of members (8 pages)
29 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
29 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
20 February 2004Return made up to 19/01/04; full list of members (8 pages)
20 February 2004Return made up to 19/01/04; full list of members (8 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 February 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
15 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 February 2001Return made up to 19/01/01; full list of members (7 pages)
16 February 2001Return made up to 19/01/01; full list of members (7 pages)
19 October 2000Secretary's particulars changed (1 page)
19 October 2000Secretary's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
11 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 February 2000Return made up to 19/01/00; full list of members (7 pages)
21 February 2000Return made up to 19/01/00; full list of members (7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1999Return made up to 19/01/99; no change of members (4 pages)
17 February 1999Return made up to 19/01/99; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1998Return made up to 19/01/98; full list of members (6 pages)
27 January 1998Return made up to 19/01/98; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1997Return made up to 19/01/97; no change of members (4 pages)
27 January 1997Return made up to 19/01/97; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 January 1996Return made up to 19/01/96; no change of members (4 pages)
30 January 1996Return made up to 19/01/96; no change of members (4 pages)
26 June 1995Secretary's particulars changed (2 pages)
26 June 1995Secretary's particulars changed (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)