Company NameWilliam Irwin (Holdings) Limited
Company StatusLiquidation
Company Number00066414
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Grove Crawford
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Correspondence AddressApplegarth House
Wood Hall Wetherby
Leeds
Yorkshire
LS22 4HZ
Director NameMrs Margaret Irwin
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleWidow
Correspondence Address2 Beech Grove House
Harrogate
North Yorkshire
HG2 0ES
Director NameMr John Anthony Jason Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleBelting Supplier
Correspondence AddressCrook Farm
Denton
Ilkley
West Yorkshire
LS29 0HD
Secretary NameMr John Anthony Jason Wood
NationalityBritish
StatusCurrent
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressCrook Farm
Denton
Ilkley
West Yorkshire
LS29 0HD
Director NameWilliam John Akeroyd Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(92 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Correspondence AddressWashburn Cottage
Leathley
Otley
West Yorkshire
LS21 2JY
Director NameMr John Strother Harrison
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1992)
RoleRetired Chartered Accountant
Correspondence AddressEast View
Aldborough
Boroughbridge
North Yorkshire
YO5 9ES

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Next Accounts Due31 August 1996 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due25 May 2017 (overdue)

Filing History

23 March 2010Restoration by order of the court (2 pages)
23 March 2010Restoration by order of the court (2 pages)
15 April 1997Dissolved (1 page)
15 April 1997Dissolved (1 page)
15 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 1997Liquidators' statement of receipts and payments (5 pages)
15 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators' statement of receipts and payments (5 pages)
6 November 1996Liquidators statement of receipts and payments (6 pages)
6 November 1996Liquidators' statement of receipts and payments (6 pages)
6 November 1996Liquidators' statement of receipts and payments (6 pages)
2 November 1995Registered office changed on 02/11/95 from: 4 regent parade harrogate north yorkshire HG1 5AN (1 page)
2 November 1995Registered office changed on 02/11/95 from: 4 regent parade harrogate north yorkshire HG1 5AN (1 page)
30 October 1995Declaration of solvency (6 pages)
30 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 October 1995Res re liquidators remuneration (2 pages)
30 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 October 1995Declaration of solvency (6 pages)
30 October 1995Res re liquidators remuneration (2 pages)
30 October 1995Appointment of a voluntary liquidator (2 pages)
30 October 1995Appointment of a voluntary liquidator (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 1995Full accounts made up to 31 October 1994 (20 pages)
12 June 1995Full accounts made up to 31 October 1994 (20 pages)
12 June 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (159 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
15 June 1990Group accounts for a small company made up to 31 October 1989 (7 pages)
16 June 1989Accounts for a small company made up to 31 October 1988 (7 pages)
10 July 1987Group accounts for a small company made up to 31 October 1986 (7 pages)
10 July 1987Group accounts for a small company made up to 31 October 1986 (7 pages)
14 June 1986Group of companies' accounts made up to 31 October 1985 (7 pages)
14 June 1986Group of companies' accounts made up to 31 October 1985 (7 pages)
15 November 1976Accounts made up to 31 October 1975 (20 pages)
15 November 1976Accounts made up to 31 October 1975 (20 pages)
8 April 1970Company name changed\certificate issued on 08/04/70 (4 pages)
8 April 1970Company name changed\certificate issued on 08/04/70 (4 pages)
13 December 1901Certificate of incorporation (2 pages)