Company NameElsie Whiteley Limited
DirectorsGraham Christopher Whiteley Allan and Stuart John Whiteley Allan
Company StatusDissolved
Company Number00498927
CategoryPrivate Limited Company
Incorporation Date28 August 1951(72 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameGraham Christopher Whiteley Allan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(40 years after company formation)
Appointment Duration32 years, 8 months
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Grange
Warley
Halifax
West Yorkshire
HX2 7SD
Director NameStuart John Whiteley Allan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(40 years after company formation)
Appointment Duration32 years, 8 months
RoleClothing Manufacturer
Correspondence Address2 Chapel Terrace
Barkisland
Halifax
West Yorkshire
HX4 0BJ
Secretary NameStuart John Whiteley Allan
NationalityBritish
StatusCurrent
Appointed31 August 1991(40 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address2 Chapel Terrace
Barkisland
Halifax
West Yorkshire
HX4 0BJ
Director NameDavid Alan Lister
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(41 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressStable Cottage Manor Court
Follifoot
Harrogate
North Yorkshire
HG3 1UB

Location

Registered AddressGrant Thornton
St Johns Centre St Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 June 2001Dissolved (1 page)
6 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Receiver ceasing to act (1 page)
20 January 1998Receiver's abstract of receipts and payments (2 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Receiver's abstract of receipts and payments (2 pages)
12 April 1996Receiver's abstract of receipts and payments (2 pages)
7 December 1995Registered office changed on 07/12/95 from: new bond st halifax w yorks HX1 5HR (1 page)
6 December 1995Appointment of a voluntary liquidator (2 pages)
6 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 May 1994Return made up to 31/08/93; no change of members (4 pages)
17 June 1993Full accounts made up to 31 August 1992 (16 pages)
22 September 1992Return made up to 31/08/92; full list of members (6 pages)