Company NameWhite Lee Developments Limited
Company StatusDissolved
Company Number02054792
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Anthony Whitehead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 21 July 2009)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address6 Forest Hill Gardens
Outlane
Huddersfield
West Yorkshire
HD3 3GA
Director NameDavid Christopher Whitehead
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(13 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 21 July 2009)
RoleBuilding Manager
Correspondence AddressHolmlea 18 Slack Lane
Outlane
Huddersfield
HD3 3FQ
Secretary NameDavid Christopher Whitehead
NationalityBritish
StatusClosed
Appointed31 July 2000(13 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 21 July 2009)
RoleCompany Director
Correspondence AddressHolmlea 18 Slack Lane
Outlane
Huddersfield
HD3 3FQ
Director NameMr Roger Booth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2000)
RoleQuantity Surveyor
Correspondence Address13 Lee Clough Drive
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PP
Secretary NameMr Roger Booth
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address13 Lee Clough Drive
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PP

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,398,904
Gross Profit£459,444
Net Worth£336,855
Cash£83,152
Current Liabilities£1,308,968

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2008Notice of ceasing to act as receiver or manager (1 page)
17 March 2008Receiver's abstract of receipts and payments to 10 July 2008 (2 pages)
25 July 2007Receiver's abstract of receipts and payments (2 pages)
20 February 2007Registered office changed on 20/02/07 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
21 July 2006Receiver's abstract of receipts and payments (2 pages)
5 August 2005Receiver's abstract of receipts and payments (2 pages)
3 November 2004Receiver ceasing to act (1 page)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
15 October 2003Statement of Affairs in administrative receivership following report to creditors (49 pages)
17 September 2003Registered office changed on 17/09/03 from: dundas street king cross halifax west yorkshire HX1 3PQ (1 page)
14 July 2003Appointment of receiver/manager (1 page)
15 November 2002Particulars of mortgage/charge (3 pages)
16 June 2002Return made up to 18/05/02; full list of members (7 pages)
15 June 2002Full accounts made up to 31 December 2001 (21 pages)
10 August 2001Full accounts made up to 31 December 2000 (20 pages)
7 July 2001Return made up to 18/05/01; full list of members (6 pages)
12 September 2000Secretary resigned;director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 June 2000Return made up to 18/05/00; full list of members (7 pages)
11 February 2000New director appointed (2 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 June 1999Return made up to 18/05/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 June 1998Return made up to 18/05/98; no change of members (4 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 June 1997Return made up to 18/05/97; no change of members (4 pages)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 February 1996Auditor's resignation (1 page)
22 December 1995Auditor's resignation (2 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 July 1995Return made up to 18/05/95; no change of members (4 pages)
14 July 1994Return made up to 18/05/94; no change of members (4 pages)
7 June 1993Return made up to 18/05/93; full list of members (6 pages)
26 May 1992Return made up to 18/05/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 1991Return made up to 18/05/91; no change of members (4 pages)
11 September 1990Return made up to 18/05/90; full list of members (4 pages)
19 July 1989Return made up to 12/05/89; full list of members (4 pages)
14 December 1988Registered office changed on 14/12/88 from: 12 wards end chambers wards end halifax west yorkshire HX1 1BY (1 page)
11 May 1988Return made up to 07/03/88; full list of members (4 pages)
3 May 1988Director resigned (2 pages)
29 September 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1987New director appointed (2 pages)
29 January 1987Company name changed roundvalue LIMITED\certificate issued on 29/01/87 (2 pages)
9 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)