Leeds
LS6 2UJ
Director Name | Lawrence Derek Hall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Meadows 52 Hollins Lane, Hampsthwaite Harrogate North Yorkshire HG3 2EG |
Director Name | David Mark Jervis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Orchard House 8 Springwood Road Roundhay Leeds West Yorkshire LS8 2QA |
Director Name | Nicola Nixon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Healey Green Lane Houses Hill Huddersfield HD5 0PB |
Secretary Name | Nicola Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Healey Green Lane Houses Hill Huddersfield HD5 0PB |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wyg.com |
---|---|
Telephone | 0113 2787111 |
Telephone region | Leeds |
Registered Address | Arndale Centre Otley Road Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1 at £1 | White Young Green PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (4 pages) |
12 December 2016 | Application to strike the company off the register (4 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
16 February 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Registered office address changed from C/O Arndale Court Otley Road Headingley Leeds LS6 2UJ United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Registered office address changed from C/O Arndale Court Otley Road Headingley Leeds LS6 2UJ United Kingdom on 29 October 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
22 December 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
22 December 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
21 December 2011 | Termination of appointment of Lawrence Hall as a director (1 page) |
21 December 2011 | Termination of appointment of Lawrence Hall as a director (1 page) |
6 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
29 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Termination of appointment of Nicola Nixon as a secretary (1 page) |
15 October 2010 | Termination of appointment of Nicola Nixon as a secretary (1 page) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Termination of appointment of Nicola Nixon as a director (1 page) |
15 October 2010 | Termination of appointment of Nicola Nixon as a director (1 page) |
12 October 2010 | Termination of appointment of Nicola Nixon as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Nicola Nixon as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Neil Robins as a director (1 page) |
27 May 2010 | Termination of appointment of Neil Robins as a director (1 page) |
26 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Nicola Nixon on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Lawrence Derek Hall on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Lawrence Derek Hall on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Lawrence Derek Hall on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Nicola Nixon on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Nicola Nixon on 5 March 2010 (2 pages) |
25 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
25 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
14 May 2010 | Registered office address changed from C/O Arndale Court, Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from C/O Arndale Court, Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
28 November 2008 | Director appointed neil stewart robins (2 pages) |
28 November 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
17 November 2008 | Appointment terminated director david jervis (1 page) |
17 November 2008 | Appointment terminated director david jervis (1 page) |
12 November 2008 | Appointment terminate, director and secretary denis patrick connery logged form (1 page) |
12 November 2008 | Appointment terminate, director and secretary denis patrick connery logged form (1 page) |
2 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
24 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
28 June 2005 | Return made up to 05/03/05; full list of members (3 pages) |
28 June 2005 | Return made up to 05/03/05; full list of members (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
11 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 May 2003 | Return made up to 05/03/03; full list of members
|
6 May 2003 | Return made up to 05/03/03; full list of members
|
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
9 September 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
6 September 2002 | New secretary appointed;new director appointed (1 page) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New secretary appointed;new director appointed (1 page) |
12 March 2002 | Memorandum and Articles of Association (10 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Memorandum and Articles of Association (10 pages) |
12 March 2002 | Resolutions
|
5 March 2002 | Incorporation (20 pages) |
5 March 2002 | Incorporation (20 pages) |