About

Registered Number: 04387285
Date of Incorporation: 05/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: Arndale Centre, Otley Road, Leeds, LS6 2UJ

 

Established in 2002, White Young Green Quest Trustee Ltd have registered office in Leeds, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Nicola 05 March 2002 29 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 12 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 29 October 2013
AA - Annual Accounts 28 October 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 04 January 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 March 2011
TM02 - Termination of appointment of secretary 29 October 2010
AR01 - Annual Return 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 07 April 2010
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 06 May 2003
AUD - Auditor's letter of resignation 07 February 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
225 - Change of Accounting Reference Date 09 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
RESOLUTIONS - N/A 12 March 2002
MEM/ARTS - N/A 12 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.