Company NameThe White Horse Inn Ledston Limited
Company StatusDissolved
Company Number04697875
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date27 August 2010 (13 years, 7 months ago)
Previous NameIMCO (112003) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Philip Green
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 27 August 2010)
RoleShop Floor Assistant
Correspondence Address65 King Street
Morley
Leeds
LS27 9ES
Director NameJanet Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 27 August 2010)
RolePublican
Correspondence AddressThe White Horse Inn
30 Main Street Ledston
Castleford
West Yorkshire
WF10 2DL
Secretary NameJanet Green
NationalityBritish
StatusClosed
Appointed01 July 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 27 August 2010)
RolePublican
Correspondence AddressThe White Horse Inn
30 Main Street Ledston
Castleford
West Yorkshire
WF10 2DL
Director NameIMCO Director Limited (Company Number 4373005) (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressSt Peter's House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameIMCO Secretary Limited (Company Number 4449984) (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressSt Peter's House
Hartshead
Sheffield
South Yorkshire
S1 2EL

Location

Registered AddressBlock C
Shipley Wharf Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£554,791
Gross Profit£288,321
Net Worth-£8,826
Cash£1,041
Current Liabilities£74,974

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Final Gazette dissolved following liquidation (1 page)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
20 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2007Statement of affairs (5 pages)
20 August 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Statement of affairs (5 pages)
20 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2007Registered office changed on 15/07/07 from: the white horse inn 30 main street ledston castleford west yorkshire WF10 2AB (2 pages)
15 July 2007Registered office changed on 15/07/07 from: the white horse inn 30 main street ledston castleford west yorkshire WF10 2AB (2 pages)
30 March 2007Return made up to 14/03/06; full list of members (7 pages)
30 March 2007Return made up to 14/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
19 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
25 May 2005Return made up to 14/03/05; full list of members (7 pages)
25 May 2005Return made up to 14/03/05; full list of members (7 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2004Return made up to 14/03/04; full list of members (7 pages)
15 October 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
15 October 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Company name changed imco (112003) LIMITED\certificate issued on 08/07/03 (3 pages)
8 July 2003Company name changed imco (112003) LIMITED\certificate issued on 08/07/03 (3 pages)
14 March 2003Incorporation (17 pages)