Company NameWhite Brothers (Darlington) Limited
Company StatusDissolved
Company Number00527464
CategoryPrivate Limited Company
Incorporation Date31 December 1953(70 years, 4 months ago)
Dissolution Date13 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Derek George White
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(37 years, 10 months after company formation)
Appointment Duration22 years, 4 months (closed 13 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Linden Avenue
Darlington
County Durham
DL3 8PP
Director NameMrs Ethel White
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(44 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Judith Close
Heighington
Newton Aycliffe
Durham
DL5 6RQ
Director NameMr Roy Batchelor
Date of BirthJuly 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1991(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 1994)
RoleCompany Secretary And Director
Correspondence Address9 Parkland Grove
Darlington
County Durham
DL3 9DH
Director NamePhilip John White
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(37 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 May 1998)
RoleDirector/Company Secretary
Correspondence Address2 Judith Close
Heighington Village
Newton Aycliffe
County Durham
DL5 6RQ
Secretary NameMr Roy Batchelor
NationalityEnglish
StatusResigned
Appointed06 November 1991(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address9 Parkland Grove
Darlington
County Durham
DL3 9DH
Secretary NamePhilip John White
NationalityBritish
StatusResigned
Appointed06 July 1994(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 1998)
RoleMotor Dealers
Correspondence Address2 Judith Close
Heighington Village
Newton Aycliffe
County Durham
DL5 6RQ
Secretary NameMrs Ethel White
NationalityBritish
StatusResigned
Appointed29 June 1998(44 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Judith Close
Heighington
Newton Aycliffe
Durham
DL5 6RQ
Secretary NameJohn Shepherd
NationalityBritish
StatusResigned
Appointed01 May 2005(51 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2007)
RoleConsultant
Country of ResidenceEnglish
Correspondence Address65 Langholm Crescent
Darlington
County Durham
DL3 7SX
Secretary NameSusan White
NationalityBritish
StatusResigned
Appointed28 February 2007(53 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address54 Linden Avenue
Darlington
County Durham
DL3 8PP

Location

Registered AddressC/O Brackenbury Clark & Co Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12k at £1Mr Derek George White
63.16%
Ordinary
3k at £1John Shepherd & Executors Of R.w. Hinks
15.79%
Ordinary
2k at £1Mrs Ethel White
10.53%
Ordinary
2k at £1White Bros. (Darlington) LTD
10.53%
Ordinary

Financials

Year2014
Net Worth£382,802
Current Liabilities£260,482

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Final Gazette dissolved following liquidation (1 page)
13 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
13 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
28 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (11 pages)
28 January 2013Liquidators statement of receipts and payments to 22 December 2012 (11 pages)
28 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (11 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (9 pages)
19 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (9 pages)
19 January 2012Liquidators statement of receipts and payments to 22 December 2011 (9 pages)
13 January 2011Statement of affairs with form 4.19 (5 pages)
13 January 2011Appointment of a voluntary liquidator (1 page)
13 January 2011Appointment of a voluntary liquidator (1 page)
13 January 2011Statement of affairs with form 4.19 (5 pages)
13 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
(1 page)
7 December 2010Registered office address changed from Corporation Road Darlington County Durham DL3 6AE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Corporation Road Darlington County Durham DL3 6AE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Corporation Road Darlington County Durham DL3 6AE on 7 December 2010 (1 page)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 19,000
(5 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 19,000
(5 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 19,000
(5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 January 2010Termination of appointment of Susan White as a secretary (1 page)
7 January 2010Termination of appointment of Susan White as a secretary (1 page)
19 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Ethel White on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Derek George White on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ethel White on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Derek George White on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ethel White on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Derek George White on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 November 2007Return made up to 07/10/07; full list of members (7 pages)
5 November 2007Return made up to 07/10/07; full list of members (7 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
17 November 2006Return made up to 07/10/06; full list of members (8 pages)
17 November 2006Return made up to 07/10/06; full list of members (8 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 March 2006Particulars of mortgage/charge (9 pages)
7 March 2006Particulars of mortgage/charge (9 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 November 2005Return made up to 07/10/05; full list of members (8 pages)
7 November 2005Return made up to 07/10/05; full list of members (8 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
22 April 2005Particulars of mortgage/charge (9 pages)
22 April 2005Particulars of mortgage/charge (9 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
4 November 2004Return made up to 07/10/04; full list of members (8 pages)
4 November 2004Return made up to 07/10/04; full list of members (8 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
15 October 2003Return made up to 07/10/03; full list of members (8 pages)
15 October 2003Return made up to 07/10/03; full list of members (8 pages)
7 November 2002Return made up to 07/10/02; full list of members (8 pages)
7 November 2002Return made up to 07/10/02; full list of members (8 pages)
24 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
24 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 October 2001Return made up to 07/10/01; full list of members (8 pages)
29 October 2001Return made up to 07/10/01; full list of members (8 pages)
16 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
16 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
9 November 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
24 October 2000Return made up to 07/10/00; full list of members (7 pages)
24 October 2000Return made up to 07/10/00; full list of members (7 pages)
1 December 1999Full accounts made up to 31 January 1999 (13 pages)
1 December 1999Full accounts made up to 31 January 1999 (13 pages)
26 October 1999Return made up to 07/10/99; full list of members (6 pages)
26 October 1999Return made up to 07/10/99; full list of members (6 pages)
27 November 1998Full accounts made up to 31 January 1998 (15 pages)
27 November 1998Full accounts made up to 31 January 1998 (15 pages)
20 November 1998Return made up to 07/10/98; change of members (4 pages)
20 November 1998Return made up to 07/10/98; change of members (4 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Director resigned (1 page)
5 January 1998Return made up to 07/10/97; no change of members (6 pages)
5 January 1998Return made up to 07/10/97; no change of members (6 pages)
18 November 1997Full accounts made up to 31 January 1997 (15 pages)
18 November 1997Full accounts made up to 31 January 1997 (15 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
23 April 1997Registered office changed on 23/04/97 from: 205-9 northgate darlington co. Durham DL1 1UE (1 page)
23 April 1997Registered office changed on 23/04/97 from: 205-9 northgate darlington co. Durham DL1 1UE (1 page)
13 October 1996Return made up to 07/10/96; full list of members (6 pages)
13 October 1996Return made up to 07/10/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 January 1996 (14 pages)
1 October 1996Full accounts made up to 31 January 1996 (14 pages)
17 October 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1995Return made up to 07/10/95; no change of members (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)