Company NameWhiteley & Green Limited
Company StatusDissolved
Company Number03610897
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Denis Roland Brett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaberston House
Walkerburn
Peeblesshire
EH43 6BB
Scotland
Director NameMr Stephen Iain Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed13 March 2006(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 27 February 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Secretary NameMr Stephen Iain Brown
NationalityScottish
StatusClosed
Appointed13 March 2006(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 27 February 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Director NameDavid Hubert Dunford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleJoint Managing Director
Correspondence AddressMayhill 13 Gynn Lane
Honley
Huddersfield
West Yorkshire
HD7 2JY
Director NameCharles John Whiteley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleManaging Director
Correspondence AddressBroadfield
Holmbridge
Huddersfield
West Yorkshire
HD7 1NL
Director NameRobert Whiteley
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleJoint Managing Director
Correspondence AddressAsh Villa
Holmfirth
HD9 2PY
Secretary NameJulie Elizabeth Gordon
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont 47 New Road
Holmfirth
HD9 3XX
Director NameCharles William Thomas Boyd
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2000)
RoleSales
Correspondence Address6 Barmeadow
Dobcross
Oldham
Greater Manchester
OL3 5QW
Director NameAdrian Arnold Roderick Brook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMill Bank House
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameMr Charles Ashworth Brook
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Director NameHumphrey Richard Boileau Scott
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Secretary NameHumphrey Richard Boileau Scott
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameThomas Euan Martin
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£243,646

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
2 October 2006Application for striking-off (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed;new director appointed (1 page)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
11 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2005Registered office changed on 19/07/05 from: moorbrook mills new mill holmfirth HD9 1JZ (1 page)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
7 September 2004Return made up to 20/07/04; full list of members (6 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (2 pages)
16 August 2003Return made up to 20/07/03; full list of members (7 pages)
5 July 2003New secretary appointed (1 page)
5 July 2003Secretary resigned;director resigned (1 page)
29 June 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (3 pages)
6 September 2002Director resigned (1 page)
29 April 2002Full accounts made up to 31 January 2002 (11 pages)
29 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2002Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
26 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
21 May 2001Full accounts made up to 31 July 2000 (13 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2000Return made up to 31/07/00; full list of members (7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: hinchliffe mill holmbridge huddersfield HD7 1NX (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Auditor's resignation (1 page)
5 May 2000Director resigned (1 page)
29 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998New director appointed (2 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
25 August 1998Ad 31/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 August 1998Secretary resigned (2 pages)
31 July 1998Incorporation (20 pages)