Company NameWhite Lea Properties Limited
Company StatusDissolved
Company Number03610890
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameWhiteley & Green Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCharles John Whiteley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMossfield
Holme
Holmfirth
HD9 2QE
Secretary NameJulie Elizabeth Gordon
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont 47 New Road
Holmfirth
HD9 3XX
Director NameRobert Whiteley
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Villa
Holmfirth
HD9 2PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMossfield 309 Woodhead Road
Holme
Holmfirth
Yorkshire
HD9 2QE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2009Application to strike the company off the register (3 pages)
9 December 2009Application to strike the company off the register (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 April 2009Registered office changed on 28/04/2009 from holmbridge holmfirth HD9 2NX (1 page)
28 April 2009Registered office changed on 28/04/2009 from holmbridge holmfirth HD9 2NX (1 page)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Return made up to 31/07/08; full list of members (3 pages)
9 October 2008Return made up to 31/07/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 September 2006Return made up to 31/07/06; full list of members (2 pages)
6 September 2006Return made up to 31/07/06; full list of members (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Return made up to 31/07/05; full list of members (2 pages)
24 August 2005Return made up to 31/07/05; full list of members (2 pages)
29 September 2004Return made up to 31/07/04; full list of members (7 pages)
29 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Return made up to 31/07/00; full list of members (6 pages)
10 October 2000Return made up to 31/07/00; full list of members (6 pages)
3 October 2000Company name changed whiteley & green properties limi ted\certificate issued on 04/10/00 (2 pages)
3 October 2000Company name changed whiteley & green properties limi ted\certificate issued on 04/10/00 (2 pages)
12 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
25 August 1998Ad 31/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1998Ad 31/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
31 July 1998Incorporation (16 pages)
31 July 1998Incorporation (16 pages)