Company NameWhiteley & Singleton (Timber) Limited
DirectorBarrington Whiteley
Company StatusDissolved
Company Number01781652
CategoryPrivate Limited Company
Incorporation Date6 January 1984(40 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameBarrington Whiteley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Representative
Correspondence Address3a The Dell
Netherods Park
Huddersfield
West Yorkshire
HD2 2FD
Secretary NameMrs Susan Diane Whiteley
NationalityBritish
StatusCurrent
Appointed25 June 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address3 The Dell
Huddersfield
West Yorkshire
HD2 2FD
Director NameMr John Charles Brook
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(8 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 October 1992)
RoleSales Administrator
Correspondence Address82 Woodhead Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1PX

Location

Registered AddressAlberton House
St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 November 2000Dissolved (1 page)
3 August 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Court order allowing vol liquidator to resign (1 page)
7 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999C/O re change of liq (3 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Amending form 4.68 11/2/98 (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
21 August 1995Liquidators statement of receipts and payments (20 pages)