Company NameWhiteley Wright Limited
Company StatusDissolved
Company Number00971542
CategoryPrivate Limited Company
Incorporation Date3 February 1970(54 years, 3 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John Bradford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(21 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Moorview Way
Skipton
North Yorkshire
BD23 2LN
Director NameMr Keith Wright
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(21 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressRose Cottage Barn Gisburn Road
Hellifield
Skipton
North Yorkshire
BD23 4LA
Secretary NameMrs Barbara Mary Wright
NationalityBritish
StatusClosed
Appointed03 August 1991(21 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressRose Cottage Barn Gisburn Road
Hellifield
Skipton
North Yorkshire
BD23 4LA
Director NameMr James Montague Dixon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressHoly Barn Sugar Hill
Addingham
Ilkley
West Yorkshire
LS29 0PE
Director NameMr Brian Johnson Whiteley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressEast Grange
Town Street Rawdon
Leeds
West Yorkshire
LS19 6QJ

Location

Registered AddressArmstrong Watson & Co
Saint Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£676,066
Cash£734,239
Current Liabilities£129,273

Accounts

Latest Accounts21 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 February

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
18 September 2002Return made up to 03/08/02; full list of members (8 pages)
19 June 2002Director resigned (1 page)
12 June 2002Total exemption small company accounts made up to 21 February 2002 (6 pages)
12 June 2002Accounting reference date shortened from 30/04/02 to 21/02/02 (1 page)
3 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(8 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 August 1999Return made up to 03/08/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (8 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
31 July 1998Return made up to 03/08/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
11 August 1997Return made up to 03/08/97; full list of members (6 pages)
6 May 1997Return made up to 03/08/96; full list of members; amend (8 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
10 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 August 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 01/08/95
(6 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)