Company NameWhitehead And Larn Limited
DirectorJohn Edward Sleightholme
Company StatusDissolved
Company Number01122092
CategoryPrivate Limited Company
Incorporation Date10 July 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Edward Sleightholme
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(23 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWestfield Works
Helperthorpe
Malton
North Yorkshire
YO17 8TQ
Secretary NameAlan Graham Waites
NationalityBritish
StatusCurrent
Appointed13 January 1999(25 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address10 Airedale Drive
Bridlington
East Yorkshire
YO16 6GL
Director NameMr John Arthur Carver
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 1996)
RoleDraughtsman
Correspondence Address25a Throxenby Lane
Scarborough
North Yorkshire
YO12 5HN
Director NameMr Richard Henry Larn
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleRetired Plumber
Correspondence Address20 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Director NameMr John Edwin Ulliott
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleHeating Manager
Correspondence Address211 Scalby Road
Scarborough
North Yorkshire
YO12 6TE
Director NameMr William Whitehead
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleRetired Plumber
Correspondence Address55 Esplanade Road
Scarborough
North Yorkshire
YO11 2AT
Secretary NameMr Richard Henry Larn
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleCompany Director
Correspondence Address20 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Secretary NameCarol Patricia Carver
NationalityBritish
StatusResigned
Appointed09 October 1992(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleCompany Director
Correspondence Address25a Throxenby Lane
Scarborough
North Yorkshire
YO12 5HN
Director NameAlan Richardson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 November 1996)
RoleHeating Engineer
Correspondence Address77 Leighton Close
Scarborough
North Yorkshire
YO12 4LB
Director NameCarol Patricia Carver
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 November 1996)
RoleOffice Clerk
Correspondence Address25a Throxenby Lane
Scarborough
North Yorkshire
YO12 5HN
Secretary NameAlan Richardson
NationalityBritish
StatusResigned
Appointed26 October 1993(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 November 1996)
RoleHeating Engineer
Correspondence Address77 Leighton Close
Scarborough
North Yorkshire
YO12 4LB
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameElizabeth Joyce Sleightholme
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1998)
RoleVd
Correspondence AddressWestfield Works
Helperthorpe
Malton
North Yorkshire
YO17 8TQ
Secretary NameMr John Edward Sleightholme
NationalityBritish
StatusResigned
Appointed15 November 1996(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 1999)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWestfield Works
Helperthorpe
Malton
North Yorkshire
YO17 8TQ
Director NameDavid Lowther
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(24 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 1999)
RoleCommercial Director
Correspondence Address49 Orrin Close
Woodthorpe
York
North Yorkshire
YO24 2RA

Location

Registered AddressC/O Jacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£402,641
Gross Profit£102,687
Net Worth-£12,343
Cash£83
Current Liabilities£146,523

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2002Dissolved (1 page)
30 March 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: westfield works helperthorpe malton north yorkshire YO17 8TQ (1 page)
27 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1999Statement of affairs (7 pages)
27 September 1999Appointment of a voluntary liquidator (1 page)
24 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Return made up to 31/03/99; no change of members (4 pages)
15 June 1999New secretary appointed (2 pages)
18 January 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 February 1998Director resigned (1 page)
7 November 1997Return made up to 29/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1997Full accounts made up to 31 December 1996 (12 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
20 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (3 pages)
1 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Return made up to 29/09/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)