Company NameClarke & Whitmore (Knitwear) Limited
DirectorsDavid Henry Clarke and John Jeffrey Whitmore
Company StatusDissolved
Company Number02582641
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameMr David Henry Clarke
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(11 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address119 Scraptoft Lane
Leicester
Leicestershire
LE5 2FE
Director NameMr John Jeffrey Whitmore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(11 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address37 Moorgate Avenue
Birstall
Leicester
Leicestershire
LE4 3HJ
Secretary NameMr John Jeffrey Whitmore
NationalityBritish
StatusCurrent
Appointed21 January 1992(11 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address37 Moorgate Avenue
Birstall
Leicester
Leicestershire
LE4 3HJ
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 November 2000Dissolved (1 page)
17 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2000Liquidators statement of receipts and payments (6 pages)
10 September 1999Liquidators statement of receipts and payments (6 pages)
17 March 1999Liquidators statement of receipts and payments (6 pages)
1 September 1998Liquidators statement of receipts and payments (6 pages)
4 March 1998Liquidators statement of receipts and payments (6 pages)
11 September 1997Liquidators statement of receipts and payments (6 pages)
14 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1997Appointment of a voluntary liquidator (1 page)
25 February 1997Statement of affairs (14 pages)
4 September 1996Registered office changed on 04/09/96 from: unit 3 knighton junction lane leicester LE2 6AR (1 page)
22 April 1996Return made up to 14/02/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 July 1994 (9 pages)
18 October 1995Auditor's resignation (2 pages)
28 June 1995Return made up to 14/02/95; no change of members (4 pages)