Company NameWhite Young Green Quest Trustee Limited
Company StatusDissolved
Company Number04387285
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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
Appointed12 December 2011(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 07 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArndale Centre Otley Road
Leeds
LS6 2UJ
Director NameLawrence Derek Hall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Meadows
52 Hollins Lane, Hampsthwaite
Harrogate
North Yorkshire
HG3 2EG
Director NameDavid Mark Jervis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressOrchard House
8 Springwood Road Roundhay
Leeds
West Yorkshire
LS8 2QA
Director NameNicola Nixon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Healey Green Lane Houses Hill
Huddersfield
HD5 0PB
Secretary NameNicola Nixon
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Healey Green Lane Houses Hill
Huddersfield
HD5 0PB
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2006)
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(6 years, 8 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(6 years, 8 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(7 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewyg.com
Telephone0113 2787111
Telephone regionLeeds

Location

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

Shareholders

1 at £1White Young Green PLC
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)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 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)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(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)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Registered office address changed from C/O Arndale Court Otley Road Headingley Leeds LS6 2UJ United Kingdom on 29 October 2013 (1 page)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Registered office address changed from C/O Arndale Court Otley Road Headingley Leeds LS6 2UJ United Kingdom on 29 October 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (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)
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)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
26 October 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
26 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 (3 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (3 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)
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)
6 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 11 October 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)
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)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Nicola Nixon as a secretary (1 page)
15 October 2010Termination of appointment of Nicola Nixon as a secretary (1 page)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Nicola Nixon as a director (1 page)
15 October 2010Termination of appointment of Nicola Nixon as a director (1 page)
12 October 2010Termination of appointment of Nicola Nixon as a secretary (2 pages)
12 October 2010Termination of appointment of Nicola Nixon as a secretary (2 pages)
27 May 2010Termination of appointment of Neil Robins as a director (1 page)
27 May 2010Termination of appointment of Neil Robins as a director (1 page)
26 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Nicola Nixon on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Lawrence Derek Hall on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Lawrence Derek Hall on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Lawrence Derek Hall on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Nicola Nixon on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Nicola Nixon on 5 March 2010 (2 pages)
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 C/O Arndale Court, Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from C/O Arndale Court, Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
28 November 2008Director appointed neil stewart robins (2 pages)
28 November 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
17 November 2008Appointment terminated director david jervis (1 page)
17 November 2008Appointment terminated director david jervis (1 page)
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)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
2 April 2007Return made up to 05/03/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Return made up to 05/03/07; full list of members (2 pages)
7 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
7 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
24 April 2006Return made up to 05/03/06; full list of members (2 pages)
24 April 2006Return made up to 05/03/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
28 June 2005Return made up to 05/03/05; full list of members (3 pages)
28 June 2005Return made up to 05/03/05; full list of members (3 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
11 May 2004Return made up to 05/03/04; full list of members (7 pages)
11 May 2004Return made up to 05/03/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
9 September 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
9 September 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
6 September 2002New secretary appointed;new director appointed (1 page)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
6 September 2002New secretary appointed;new director appointed (1 page)
12 March 2002Memorandum and Articles of Association (10 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2002Memorandum and Articles of Association (10 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 March 2002Incorporation (20 pages)
5 March 2002Incorporation (20 pages)