Company NameWhite Leaf Engineering Company Limited
DirectorsMichael John Mason and Anthony James Murphy
Company StatusDissolved
Company Number00548525
CategoryPrivate Limited Company
Incorporation Date30 April 1955(69 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Mason
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address27 Beech Drive
Blackwater
Camberley
Surrey
GU17 0NA
Director NameMr Anthony James Murphy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address50 Chestnut Avenue
Ewell
Epsom
Surrey
KT19 0SZ
Secretary NameMr Michael John Mason
NationalityBritish
StatusCurrent
Appointed29 September 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address27 Beech Drive
Blackwater
Camberley
Surrey
GU17 0NA

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£109,960
Cash£955
Current Liabilities£34,104

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 December 2005Dissolved (1 page)
16 September 2005Liquidators statement of receipts and payments (5 pages)
16 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
29 May 2003Ex/res 21/05/03 appt liq (1 page)
29 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2003Statement of affairs (13 pages)
29 May 2003Appointment of a voluntary liquidator (1 page)
10 May 2003Registered office changed on 10/05/03 from: unit 5 warnford industrial est. Clayton road hayes middlesex UB3 1BQ (1 page)
7 December 2002Return made up to 29/09/02; full list of members (8 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 December 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 October 2000Return made up to 29/09/00; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 November 1999Return made up to 29/09/99; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 October 1998Return made up to 29/09/98; no change of members
  • 363(287) ‐ Registered office changed on 14/10/98
(4 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 October 1997Return made up to 29/09/97; no change of members
  • 363(287) ‐ Registered office changed on 29/10/97
(4 pages)
11 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 November 1996Return made up to 29/09/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
6 November 1995Return made up to 29/09/95; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
25 June 1974Annual return made up to 31/12/73 (4 pages)