Company NameWhites Of Yorkshire Limited
Company StatusDissolved
Company Number03578032
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameFrederick David White
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleSites Controller
Correspondence AddressSnowdrop Cottage
Cundall Drive Acaster Malbis
York
North Yorkshire
YO23 2UW
Director NameJoyce Margaret White
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCatering Manager
Correspondence AddressSnowdrop Cottage
Cundall Drive Acaster Malbis
York
North Yorkshire
YO23 2UW
Secretary NameFrederick David White
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleSites Controller
Correspondence AddressSnowdrop Cottage
Cundall Drive Acaster Malbis
York
North Yorkshire
YO23 2UW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address44 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Gross Profit-£422
Net Worth-£3,092
Current Liabilities£3,336

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
28 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2003Return made up to 09/06/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
6 November 2001Return made up to 09/06/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 June 2000 (6 pages)
1 August 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 June 1999Return made up to 09/06/99; full list of members (6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 12 york place leeds LS1 2DS (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
9 June 1998Incorporation (19 pages)