Company NameWhite Young Trustee Limited
Company StatusDissolved
Company Number02579388
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameSimco 382 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 07 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Edward Anthony Blackmore
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 June 1993)
RoleSee Attachment
Correspondence AddressManor Farm House
Little Ouseburn
York
Yorkshire
YO26 9TD
Director NameMr Edward Anthony Blackmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 June 1993)
RoleChartered Accountant
Correspondence Address54 Unity Grove
Harrogate
North Yorkshire
HG1 2AQ
Director NameWilliam Richard Brayson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 December 2003)
RoleChartered Accountant
Correspondence Address5 Birk Crag Court
Harrogate
North Yorkshire
HG3 2GH
Director NameLawrence Derek Hall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Yewdale Road
Harrogate
North Yorkshire
HG2 8NE
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameLawrence Derek Hall
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Yewdale Road
Harrogate
North Yorkshire
HG2 8NE
Director NameFrank Ian Suttie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 25 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr William Gareth Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Charles House
Union Road
Bridge Canterbury
Kent
CT4 5JS
Secretary NameMr Ian James Hagues
NationalityBritish
StatusResigned
Appointed03 September 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed04 May 1999(8 years, 3 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
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(15 years, 5 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 NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(17 years, 9 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(17 years, 9 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(18 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ

Contact

Websitewyg.com
Telephone0113 2787111
Telephone regionLeeds

Location

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

Shareholders

2 at £1Wyg Engineering LTD
100.00%
Ordinary

Accounts

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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for 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)
12 December 2016Application to strike the company off the register (4 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(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)
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 (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
17 October 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
4 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
4 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
22 December 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
22 December 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
21 December 2011Termination of appointment of Lawrence Hall as a director (1 page)
21 December 2011Termination of appointment of Lawrence Hall as a director (1 page)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
25 March 2011Termination of appointment of Frank Suttie as a director (1 page)
25 March 2011Termination of appointment of Frank Suttie as a director (1 page)
18 February 2011Termination of appointment of William Cooper as a director (1 page)
18 February 2011Termination of appointment of William Cooper as a director (1 page)
12 November 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
12 November 2010Director's details changed for Frank Ian Suttie on 25 September 2010 (2 pages)
12 November 2010Director's details changed for Lawrence Derek Hall on 25 September 2010 (2 pages)
12 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Lawrence Derek Hall on 25 September 2010 (2 pages)
12 November 2010Director's details changed for Mr William Gareth Cooper on 25 September 2010 (2 pages)
12 November 2010Director's details changed for Frank Ian Suttie on 25 September 2010 (2 pages)
12 November 2010Director's details changed for Mr William Gareth Cooper on 25 September 2010 (2 pages)
12 November 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
12 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
29 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
29 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
25 May 2010Termination of appointment of Andrew Howard as a director (1 page)
25 May 2010Termination of appointment of Andrew Howard as a director (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds LS6 2UJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds LS6 2UJ on 14 May 2010 (1 page)
7 April 2010Full accounts made up to 30 June 2009 (9 pages)
7 April 2010Full accounts made up to 30 June 2009 (9 pages)
30 November 2009Termination of appointment of Neil Robins as a director (1 page)
30 November 2009Termination of appointment of Neil Robins as a director (1 page)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
13 August 2009Director appointed andrew howard (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
23 December 2008Full accounts made up to 30 June 2008 (13 pages)
23 December 2008Full accounts made up to 30 June 2008 (13 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
26 November 2008Return made up to 25/09/08; full list of members (4 pages)
26 November 2008Return made up to 25/09/08; full list of members (4 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment terminate, director and secretary denis patrick connery logged form (1 page)
12 November 2008Appointment terminate, director and secretary denis patrick connery logged form (1 page)
8 January 2008Full accounts made up to 30 June 2007 (9 pages)
8 January 2008Full accounts made up to 30 June 2007 (9 pages)
12 November 2007Return made up to 25/09/07; full list of members (3 pages)
12 November 2007Return made up to 25/09/07; full list of members (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
7 January 2007Full accounts made up to 30 June 2006 (8 pages)
7 January 2007Full accounts made up to 30 June 2006 (8 pages)
31 October 2006Return made up to 25/09/06; full list of members (3 pages)
31 October 2006Return made up to 25/09/06; full list of members (3 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
11 April 2006Full accounts made up to 30 June 2005 (9 pages)
11 April 2006Full accounts made up to 30 June 2005 (9 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
8 December 2005Return made up to 25/09/05; full list of members (3 pages)
8 December 2005Return made up to 25/09/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (9 pages)
3 May 2005Full accounts made up to 30 June 2004 (9 pages)
11 November 2004Return made up to 25/09/04; full list of members (8 pages)
11 November 2004Return made up to 25/09/04; full list of members (8 pages)
6 March 2004Full accounts made up to 30 June 2003 (9 pages)
6 March 2004Full accounts made up to 30 June 2003 (9 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
10 November 2003Return made up to 25/09/03; full list of members (8 pages)
10 November 2003Return made up to 25/09/03; full list of members (8 pages)
1 May 2003Full accounts made up to 30 June 2002 (9 pages)
1 May 2003Full accounts made up to 30 June 2002 (9 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
1 November 2002Return made up to 25/09/02; full list of members (8 pages)
1 November 2002Return made up to 25/09/02; full list of members (8 pages)
8 February 2002Full accounts made up to 30 June 2001 (9 pages)
8 February 2002Full accounts made up to 30 June 2001 (9 pages)
13 November 2001Return made up to 25/09/01; full list of members (7 pages)
13 November 2001Return made up to 25/09/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
6 November 2000Return made up to 25/09/00; full list of members (7 pages)
6 November 2000Return made up to 25/09/00; full list of members (7 pages)
29 March 2000Full accounts made up to 30 June 1999 (8 pages)
29 March 2000Full accounts made up to 30 June 1999 (8 pages)
28 September 1999Return made up to 25/09/99; full list of members (8 pages)
28 September 1999Return made up to 25/09/99; full list of members (8 pages)
17 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
17 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
14 June 1999Full accounts made up to 31 December 1997 (9 pages)
14 June 1999Full accounts made up to 31 December 1997 (9 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
9 July 1997Memorandum and Articles of Association (16 pages)
9 July 1997Memorandum and Articles of Association (16 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Return made up to 25/09/96; no change of members (5 pages)
28 October 1996Return made up to 25/09/96; no change of members (5 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Return made up to 25/09/95; no change of members (6 pages)
25 October 1995Return made up to 25/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
5 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 February 1991Incorporation (16 pages)
4 February 1991Incorporation (16 pages)