Company NameS.Whiteley & Sons,Limited
Company StatusDissolved
Company Number00197431
CategoryPrivate Limited Company
Incorporation Date22 April 1924(99 years, 2 months ago)
Dissolution Date10 March 2011 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Michael John Schiel
Date of BirthOctober 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(68 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 10 March 2011)
RoleCompany Director
Correspondence Address7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Director NameMr Clive Alan Westley
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(68 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Abington Park Crescent
Northampton
Northamptonshire
NN3 3AL
Director NameMark Julian Westley
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(68 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 10 March 2011)
RoleCompany Director
Correspondence AddressCherry Tree Lane
Great Houghton
Northampton
Northamptonshire
NN4 7AT
Secretary NameMr John Norman Winn
NationalityBritish
StatusClosed
Appointed10 July 1993(69 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 10 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Ardington Road
Northampton
Northamptonshire
NN1 5LJ
Director NameMr John Norman Winn
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(73 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ardington Road
Northampton
Northamptonshire
NN1 5LJ
Director NameMr William Cowley
Date of BirthJuly 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(68 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address67 Abington Park Crescent
Northampton
Northamptonshire
NN3 3AL
Secretary NameMr Michael John Schiel
NationalityBritish
StatusResigned
Appointed14 July 1992(68 years, 3 months after company formation)
Appointment Duration12 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,401,637
Gross Profit-£397,233
Net Worth-£3,650,923
Current Liabilities£4,890,368

Accounts

Latest Accounts28 February 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Final Gazette dissolved following liquidation (1 page)
10 December 2010Liquidators statement of receipts and payments to 3 December 2010 (6 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Liquidators statement of receipts and payments to 3 December 2010 (6 pages)
10 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (6 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
13 July 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
27 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
27 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
27 June 2009Liquidators' statement of receipts and payments to 2 June 2009 (5 pages)
21 December 2008Liquidators statement of receipts and payments to 2 December 2008 (6 pages)
21 December 2008Liquidators statement of receipts and payments to 2 December 2008 (6 pages)
21 December 2008Liquidators' statement of receipts and payments to 2 December 2008 (6 pages)
18 June 2008Liquidators statement of receipts and payments to 2 December 2008 (6 pages)
18 June 2008Liquidators statement of receipts and payments to 2 December 2008 (6 pages)
18 June 2008Liquidators' statement of receipts and payments to 2 December 2008 (6 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Liquidators' statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators' statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators' statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators' statement of receipts and payments (5 pages)
2 September 2005Appointment of a voluntary liquidator (1 page)
2 September 2005O/C - replacement of liquidator (8 pages)
2 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 2005Appointment of a voluntary liquidator (1 page)
2 September 2005O/C - replacement of liquidator (8 pages)
2 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2005S/S cert. Release of liquidator (1 page)
15 August 2005S/S cert. Release of liquidator (1 page)
17 June 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators' statement of receipts and payments (5 pages)
23 June 2004Registered office changed on 23/06/04 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page)
23 June 2004Registered office changed on 23/06/04 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page)
11 June 2004Statement of affairs (5 pages)
11 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2004Appointment of a voluntary liquidator (1 page)
11 June 2004Statement of affairs (5 pages)
11 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2004Appointment of a voluntary liquidator (1 page)
25 May 2004Registered office changed on 25/05/04 from: c/o airflow streamlines P.L.C. main road far cotton northampton northants NN4 8ES (1 page)
25 May 2004Registered office changed on 25/05/04 from: c/o airflow streamlines P.L.C. main road far cotton northampton northants NN4 8ES (1 page)
3 October 2003Full accounts made up to 28 February 2003 (17 pages)
3 October 2003Full accounts made up to 28 February 2003 (17 pages)
1 August 2003Return made up to 14/07/03; full list of members (8 pages)
1 August 2003Return made up to 14/07/03; full list of members (8 pages)
30 December 2002Full accounts made up to 28 February 2002 (15 pages)
30 December 2002Full accounts made up to 28 February 2002 (15 pages)
16 October 2002Particulars of mortgage/charge (7 pages)
16 October 2002Particulars of mortgage/charge (7 pages)
12 August 2002Return made up to 14/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 August 2002Return made up to 14/07/02; full list of members (8 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
29 October 2001Full accounts made up to 28 February 2001 (13 pages)
29 October 2001Full accounts made up to 28 February 2001 (13 pages)
13 August 2001Return made up to 14/07/01; full list of members (7 pages)
13 August 2001Return made up to 14/07/01; full list of members (7 pages)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
28 July 2000Full accounts made up to 29 February 2000 (14 pages)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
28 July 2000Full accounts made up to 29 February 2000 (14 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
27 July 1999Full accounts made up to 28 February 1999 (14 pages)
27 July 1999Full accounts made up to 28 February 1999 (14 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
22 July 1998Full accounts made up to 28 February 1998 (15 pages)
22 July 1998Full accounts made up to 28 February 1998 (15 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
27 July 1997Return made up to 14/07/97; no change of members (4 pages)
27 July 1997Return made up to 14/07/97; no change of members (4 pages)
24 July 1997Full accounts made up to 28 February 1997 (15 pages)
24 July 1997Full accounts made up to 28 February 1997 (15 pages)
7 August 1996Return made up to 14/07/96; full list of members (6 pages)
7 August 1996Return made up to 14/07/96; full list of members (6 pages)
31 July 1996Full accounts made up to 29 February 1996 (14 pages)
31 July 1996Full accounts made up to 29 February 1996 (14 pages)
21 July 1995Return made up to 14/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
(4 pages)
21 July 1995Return made up to 14/07/95; no change of members (4 pages)
4 January 1995Articles of association (30 pages)
4 January 1995Articles of association (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 April 1924Incorporation (37 pages)
22 April 1924Incorporation (37 pages)