Company NameHoward Whitehead (Trailer Sales) Limited
Company StatusDissolved
Company Number01485234
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Edward Bringins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCommercial Manager
Correspondence Address97 Doncaster Lane
Woodlands
Doncaster
South Yorkshire
DN6 7LJ
Director NameMr Wayne Karl Copley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleOperations Manager
Correspondence Address6 Howden Close
Darton
Barnsley
South Yorkshire
S75 5JP
Director NameMr Howard Charles Whitehead
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleManaging Director
Correspondence Address8 Carr Field Close
Darton
Barnsley
South Yorkshire
S75 5JJ
Secretary NameMrs Valerie May Whitehead
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Carr Field Close
Darton
Barnsley
South Yorkshire
S75 5JJ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£703,444
Current Liabilities£1,156,098

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 November 1993Receiver's abstract of receipts and payments (2 pages)
10 November 1993Receiver's abstract of receipts and payments (2 pages)
16 June 1993Receiver's abstract of receipts and payments (2 pages)
16 June 1993Receiver's abstract of receipts and payments (2 pages)
1 February 1993Certificate of specific penalty (1 page)
1 February 1993Certificate of specific penalty (1 page)
17 June 1992Receiver's abstract of receipts and payments (3 pages)
17 June 1992Receiver's abstract of receipts and payments (3 pages)
2 September 1991Administrative Receiver's report (60 pages)
2 September 1991Administrative Receiver's report (60 pages)
9 August 1991Certificate of specific penalty (1 page)
9 August 1991Certificate of specific penalty (1 page)
2 August 1991Certificate of specific penalty (1 page)
2 August 1991Certificate of specific penalty (1 page)
10 June 1991Appointment of receiver/manager (2 pages)
10 June 1991Appointment of receiver/manager (2 pages)