Company NameErnest Green Partnership Limited
Company StatusDissolved
Company Number01871269
CategoryPrivate Limited Company
Incorporation Date12 December 1984(39 years, 5 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(26 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArndale Court
Otley Road
Leeds
West Yorkshire
LS6 2UJ
Director NameAlan John Pitt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 1992)
RoleConsulting Engineer
Correspondence Address3 Kent Road
West Wickham
Kent
BR4 0JL
Director NameRoy Albert Pilcher
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleConsulting Engineer
Correspondence Address14 Highcliffe
32 Albemarle Road
Beckenham
Kent
BR3 5HJ
Director NameJohn Martin Rivett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleConsulting Engineer
Correspondence Address54 Copse Avenue
West Wickham
Kent
BR4 9NR
Director NameMichael John Dean
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleConsulting Engineer
Correspondence Address25 The Green
North Burlingham
Blofield
Norwich
NR13 4SY
Director NameIan Ronald Douglas
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 1997)
RoleConsulting Engineer
Correspondence AddressWadebridge Walden Road
Chislehurst
Kent
BR7 5DH
Director NamePeter Francis Simmons
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 1992)
RoleConsulting Engineer
Correspondence AddressKabo Cargate Lane
Saxlingham Nethergate
Norwich
Norfolk
NR15 1TS
Secretary NameMr Ian James Hagues
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameMichael Colin Moxon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 1997)
RoleCompany Director
Correspondence AddressSouth Cottage
Harwarton
Speldhurst
Kent
TN3 0NB
Director NameMr Ian James Hagues
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameMichael Leonard Taylor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address62 Pine Avenue
West Wickham
Kent
BR4 0LW
Director NameMr Alan Kippax
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleChartered Engineer
Correspondence Address63 Valley Drive
Yarm
Cleveland
TS15 9JQ
Director NameMr Alan John Higgs
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleChartered Engineer
Correspondence AddressGreystones Eastgate
Bramhope
Leeds
West Yorkshire
LS16 9AU
Director NameMr David Paul Ellyatt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleEngineer
Correspondence AddressGreylands High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BA
Director NameMr Michael John Whitwell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNichols Farm Bury Lane
Doynton
Bath
Gloucestershire
BS15 5SR
Director NameWilliam Richard Brayson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2003)
RoleChartered Accountant
Correspondence Address5 Birk Crag Court
Harrogate
North Yorkshire
HG3 2GH
Director NameDr Sidney Keith Winter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleChartered Engineer
Correspondence Address6 Ash Close
Tarporley
Cheshire
CW6 0TY
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed04 May 1999(14 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(18 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(18 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(23 years, 11 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(24 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(24 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court
Otley Road
Leeds
West Yorkshire
LS6 2UJ
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(24 years, 12 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court
Otley Road
Leeds
West Yorkshire
LS6 2UJ
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(24 years, 12 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court
Otley Road
Leeds
West Yorkshire
LS6 2UJ

Contact

Websitewyg.com
Telephone0113 2787111
Telephone regionLeeds

Location

Registered AddressArndale Court
Otley Road
Leeds
West Yorkshire
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1000 at £1White Young Green PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 February 1986Delivered 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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (4 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
13 November 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
13 November 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
3 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
6 May 2011Termination of appointment of Graham Olver as a director (1 page)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Paul Christopher Hamer as a director (2 pages)
13 May 2010Registered office address changed from Arndale Court Arndale Centre Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
2 January 2010Resolutions
  • RES13 ‐ Transaction 08/12/2009
(2 pages)
23 November 2009Director's details changed for Mr Andrew Howard on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
2 October 2009Appointment terminated director neil robins (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
8 May 2009Appointment terminated director robert hartley (1 page)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
28 November 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
18 November 2008Return made up to 30/10/08; full list of members (4 pages)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
17 December 2007Return made up to 30/10/07; full list of members (2 pages)
4 October 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 January 2007Accounts made up to 30 June 2006 (3 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
8 December 2005Return made up to 30/10/05; full list of members (2 pages)
30 November 2005Accounts made up to 30 June 2005 (3 pages)
3 May 2005Accounts made up to 30 June 2004 (3 pages)
22 February 2005Return made up to 30/10/04; full list of members (7 pages)
6 March 2004Accounts made up to 30 June 2003 (3 pages)
8 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
10 November 2003Return made up to 30/10/03; full list of members (7 pages)
1 May 2003Accounts made up to 30 June 2002 (3 pages)
9 January 2003Return made up to 30/11/02; full list of members (7 pages)
15 March 2002Accounts made up to 30 June 2001 (2 pages)
27 December 2001Return made up to 30/11/01; full list of members (6 pages)
30 April 2001Accounts made up to 30 June 2000 (2 pages)
2 January 2001Return made up to 30/11/00; full list of members (6 pages)
8 February 2000Registered office changed on 08/02/00 from: arndale court arndale centre leeds west yorkshire LS6 2UJ (1 page)
3 February 2000Accounts made up to 30 June 1999 (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
26 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 April 1999Full accounts made up to 30 June 1998 (12 pages)
20 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
26 November 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1997Full accounts made up to 30 June 1997 (15 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
21 February 1997Return made up to 30/11/96; no change of members (7 pages)
14 January 1997Director resigned (1 page)
25 November 1996Full accounts made up to 30 June 1996 (15 pages)
7 December 1995Full accounts made up to 30 June 1995 (15 pages)
23 March 1990Return made up to 30/11/89; full list of members (12 pages)
12 December 1984Incorporation (19 pages)