Otley Road
Leeds
West Yorkshire
LS6 2UJ
Director Name | Alan John Pitt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1992) |
Role | Consulting Engineer |
Correspondence Address | 3 Kent Road West Wickham Kent BR4 0JL |
Director Name | Roy Albert Pilcher |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Consulting Engineer |
Correspondence Address | 14 Highcliffe 32 Albemarle Road Beckenham Kent BR3 5HJ |
Director Name | John Martin Rivett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Consulting Engineer |
Correspondence Address | 54 Copse Avenue West Wickham Kent BR4 9NR |
Director Name | Michael John Dean |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Consulting Engineer |
Correspondence Address | 25 The Green North Burlingham Blofield Norwich NR13 4SY |
Director Name | Ian Ronald Douglas |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 January 1997) |
Role | Consulting Engineer |
Correspondence Address | Wadebridge Walden Road Chislehurst Kent BR7 5DH |
Director Name | Peter Francis Simmons |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1992) |
Role | Consulting Engineer |
Correspondence Address | Kabo Cargate Lane Saxlingham Nethergate Norwich Norfolk NR15 1TS |
Secretary Name | Mr Ian James Hagues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Michael Colin Moxon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | South Cottage Harwarton Speldhurst Kent TN3 0NB |
Director Name | Mr Ian James Hagues |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Michael Leonard Taylor |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 62 Pine Avenue West Wickham Kent BR4 0LW |
Director Name | Mr Alan Kippax |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Chartered Engineer |
Correspondence Address | 63 Valley Drive Yarm Cleveland TS15 9JQ |
Director Name | Mr Alan John Higgs |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Chartered Engineer |
Correspondence Address | Greystones Eastgate Bramhope Leeds West Yorkshire LS16 9AU |
Director Name | Mr David Paul Ellyatt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | Greylands High Lane Maltby Middlesbrough Cleveland TS8 0BA |
Director Name | Mr Michael John Whitwell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nichols Farm Bury Lane Doynton Bath Gloucestershire BS15 5SR |
Director Name | William Richard Brayson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Birk Crag Court Harrogate North Yorkshire HG3 2GH |
Director Name | Dr Sidney Keith Winter |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Chartered Engineer |
Correspondence Address | 6 Ash Close Tarporley Cheshire CW6 0TY |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(23 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Mr Graham Dudley Olver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Leeds West Yorkshire LS6 2UJ |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(24 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale Court Otley Road Leeds West Yorkshire LS6 2UJ |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(24 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Leeds West Yorkshire LS6 2UJ |
Website | wyg.com |
---|---|
Telephone | 0113 2787111 |
Telephone region | Leeds |
Registered Address | Arndale Court Otley Road Leeds West Yorkshire LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1000 at £1 | White Young Green PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 1986 | Delivered on: 19 February 1986 Satisfied on: 22 March 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences. Fully Satisfied |
---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (4 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
13 November 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
13 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
6 May 2011 | Termination of appointment of Graham Olver as a director (1 page) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
16 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Paul Christopher Hamer as a director (2 pages) |
13 May 2010 | Registered office address changed from Arndale Court Arndale Centre Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
2 January 2010 | Resolutions
|
23 November 2009 | Director's details changed for Mr Andrew Howard on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Appointment terminated director neil robins (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
28 November 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
17 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
4 October 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2007 | Accounts made up to 30 June 2006 (3 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
8 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
30 November 2005 | Accounts made up to 30 June 2005 (3 pages) |
3 May 2005 | Accounts made up to 30 June 2004 (3 pages) |
22 February 2005 | Return made up to 30/10/04; full list of members (7 pages) |
6 March 2004 | Accounts made up to 30 June 2003 (3 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
1 May 2003 | Accounts made up to 30 June 2002 (3 pages) |
9 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
15 March 2002 | Accounts made up to 30 June 2001 (2 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
30 April 2001 | Accounts made up to 30 June 2000 (2 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: arndale court arndale centre leeds west yorkshire LS6 2UJ (1 page) |
3 February 2000 | Accounts made up to 30 June 1999 (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 30/11/99; full list of members
|
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 November 1998 | Return made up to 30/11/98; full list of members
|
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
26 November 1997 | Return made up to 30/11/97; no change of members
|
26 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 30/11/96; no change of members (7 pages) |
14 January 1997 | Director resigned (1 page) |
25 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
23 March 1990 | Return made up to 30/11/89; full list of members (12 pages) |
12 December 1984 | Incorporation (19 pages) |