Company NameWhitehall Contractors (Leeds) Limited
Company StatusDissolved
Company Number01049210
CategoryPrivate Limited Company
Incorporation Date10 April 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Daryl Lesley Tremayne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1972
Appointment Duration52 years, 2 months
RoleSecretary
Correspondence Address6 Appleclose
Birstall
Batley
West Yorkshire
WF17 0DZ
Director NameMr Paul Gordon Tremayne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1972
Appointment Duration52 years, 2 months
RoleCompany Director
Correspondence Address6 Appleclose
Birstall
Batley
West Yorkshire
WF17 0DZ
Secretary NameMrs Daryl Lesley Tremayne
NationalityBritish
StatusCurrent
Appointed26 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address6 Appleclose
Birstall
Batley
West Yorkshire
WF17 0DZ
Director NameEmma Jayne Tremayne
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(27 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Correspondence Address6 Apple Close
Birstall
Batley
West Yorkshire
WF17 0DZ

Location

Registered AddressYorkshire House
7 South Lane, Holmfirth
Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 May 2001Dissolved (1 page)
23 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
19 July 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Registered office changed on 22/07/99 from: 136 leeds road birstall batley west yorkshire WF17 0HH (1 page)
20 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1999Appointment of a voluntary liquidator (1 page)
19 July 1999Statement of affairs (13 pages)
30 June 1999New director appointed (2 pages)
3 June 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1998Return made up to 12/01/98; change of members (6 pages)
3 August 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 August 1997Accounts for a small company made up to 30 April 1996 (8 pages)
12 February 1997Return made up to 12/01/97; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
12 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1995Accounts for a small company made up to 30 April 1994 (9 pages)