Company NameWhite Horse Joinery Limited
Company StatusDissolved
Company Number04050848
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid Wilfred Bielby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
Bedale Road Leeming Bar
Northallerton
North Yorkshire
DL7 9BE
Director NamePeter Timothy Bielby
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(10 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 24 December 2013)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 3 Ingramgate
Thirsk
North Yorkshire
YO7 1DD
Secretary NameMr Wilfred Reginald Bielby
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NameJune Mary Bielby
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressIvy House
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NameMr Wilfred Reginald Bielby
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressDevonshire House
Bedale Road Leeming Bar
Northallerton
North Yorkshire
DL7 9BE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Termination of appointment of Wilfred Reginald Bielby as a director on 30 September 2012 (1 page)
3 October 2012Termination of appointment of Wilfred Reginald Bielby as a secretary on 30 September 2012 (1 page)
3 October 2012Termination of appointment of Wilfred Bielby as a secretary (1 page)
3 October 2012Termination of appointment of Wilfred Bielby as a director (1 page)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(6 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(6 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
2 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2011Compulsory strike-off action has been suspended (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Wilfred Reginald Bielby on 10 August 2010 (2 pages)
8 September 2010Secretary's details changed for Wilfred Reginald Bielby on 10 August 2010 (1 page)
8 September 2010Secretary's details changed for Wilfred Reginald Bielby on 10 August 2010 (1 page)
8 September 2010Director's details changed for David Wilfred Bielby on 10 August 2010 (2 pages)
8 September 2010Director's details changed for David Wilfred Bielby on 10 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Wilfred Reginald Bielby on 10 August 2010 (2 pages)
8 September 2010Director's details changed for Peter Timothy Bielby on 10 August 2010 (2 pages)
8 September 2010Director's details changed for Peter Timothy Bielby on 10 August 2010 (2 pages)
21 July 2010Amended accounts made up to 31 March 2008 (3 pages)
21 July 2010Amended total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2010Amended total exemption small company accounts made up to 31 March 2007 (3 pages)
21 July 2010Amended accounts made up to 31 March 2009 (3 pages)
21 July 2010Amended total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2010Amended accounts made up to 31 March 2007 (3 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Return made up to 10/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2008Return made up to 10/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Director resigned (1 page)
13 September 2007Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 2007Return made up to 10/08/07; no change of members (8 pages)
1 February 2007Accounts made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 August 2006Return made up to 10/08/06; full list of members (7 pages)
29 August 2006Return made up to 10/08/06; full list of members (7 pages)
21 August 2006Particulars of mortgage/charge (4 pages)
21 August 2006Particulars of mortgage/charge (4 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
8 September 2005Return made up to 10/08/05; full list of members (7 pages)
8 September 2005Return made up to 10/08/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 April 2005Accounts made up to 31 March 2005 (2 pages)
28 February 2005Accounts made up to 31 March 2004 (2 pages)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
10 September 2004Return made up to 10/08/04; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 September 2003Accounts made up to 31 March 2003 (2 pages)
10 September 2003Return made up to 10/08/03; full list of members (7 pages)
10 September 2003Return made up to 10/08/03; full list of members (7 pages)
22 August 2002Return made up to 10/08/02; full list of members (7 pages)
22 August 2002Return made up to 10/08/02; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 July 2002Accounts made up to 31 March 2002 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts made up to 31 March 2001 (1 page)
20 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
20 August 2001Return made up to 10/08/01; full list of members (6 pages)
17 August 2001Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2001Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
18 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
18 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
10 August 2000Incorporation (14 pages)