Company NameJohn Wilkinson & Sons (Greengates) Limited
Company StatusDissolved
Company Number00172356
CategoryPrivate Limited Company
Incorporation Date31 December 1920(103 years, 4 months ago)
Dissolution Date24 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stuart Norman Wilkinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(71 years, 12 months after company formation)
Appointment Duration27 years, 1 month (closed 24 January 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Little Park
Bradford
West Yorkshire
BD10 0NT
Director NameMiss Helen Sarah Wilkinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(80 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 24 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressShenstone Benton Park Drive
Rawdon
Leeds
LS19 6AN
Director NameJacqueline Beryl Wilkinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(80 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 24 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Little Park
Apperley Bridge
Bradford
West Yorkshire
BD10 0NT
Secretary NameJacqueline Beryl Wilkinson
NationalityBritish
StatusClosed
Appointed06 September 2001(80 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 24 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Little Park
Apperley Bridge
Bradford
West Yorkshire
BD10 0NT
Director NameEric Norman Wilkinson
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(71 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 July 1993)
RoleRetired Engineer
Correspondence AddressBrentwood Little Park
Bradford
West Yorkshire
BD10 0NT
Director NameSteven Andrew Wilkinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(71 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 2001)
RoleEngineer
Correspondence AddressWoodview Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PA
Secretary NameEric Norman Wilkinson
NationalityBritish
StatusResigned
Appointed12 December 1992(71 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 July 1993)
RoleRetired Engineer
Correspondence AddressBrentwood Little Park
Bradford
West Yorkshire
BD10 0NT
Secretary NameSteven Andrew Wilkinson
NationalityBritish
StatusResigned
Appointed02 July 1993(72 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 2001)
RoleElectrical Contractor
Correspondence AddressWoodview Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PA
Director NameIan Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(83 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 04 January 2014)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Laceby Close
Idle
Bradford
Yorkshire
BD10 9JQ
Director NameDavid John Meakin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(83 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2015)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStarra
Main Street
Great Ouseburn
North Yorkshire
YO26 9RQ

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,840,178
Cash£135,456
Current Liabilities£386,244

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2017Liquidators' statement of receipts and payments to 26 August 2017 (16 pages)
2 November 2016Liquidators' statement of receipts and payments to 26 August 2016 (13 pages)
15 August 2016Satisfaction of charge 001723560004 in full (1 page)
7 September 2015Registered office address changed from Albion House Stockhill Road Bradford West Yorkshire BD10 9AX to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Albion House Stockhill Road Bradford West Yorkshire BD10 9AX to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 7 September 2015 (2 pages)
4 September 2015Statement of affairs with form 4.19 (11 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
28 July 2015Termination of appointment of David John Meakin as a director on 30 April 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,160
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Termination of appointment of Ian Taylor as a director (1 page)
20 December 2013Registration of charge 001723560004 (5 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 15,160
(8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
7 June 2012Purchase of own shares. (3 pages)
21 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 May 2012Cancellation of shares. Statement of capital on 21 May 2012
  • GBP 15,160
(4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Director's details changed for Helen Sarah Wilkinson on 1 February 2011 (3 pages)
1 February 2011Director's details changed for Helen Sarah Wilkinson on 1 February 2011 (3 pages)
1 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 December 2009Director's details changed for Helen Sarah Wilkinson on 24 December 2009 (2 pages)
26 December 2009Director's details changed for David John Meakin on 24 December 2009 (2 pages)
26 December 2009Director's details changed for Ian Taylor on 24 December 2009 (2 pages)
26 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
26 December 2009Director's details changed for Stuart Norman Wilkinson on 24 December 2009 (2 pages)
26 December 2009Director's details changed for Jacqueline Beryl Wilkinson on 24 December 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 February 2009Return made up to 29/11/08; full list of members (5 pages)
23 February 2009Location of register of members (1 page)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2007Return made up to 29/11/07; full list of members (3 pages)
16 July 2007Return made up to 29/11/06; full list of members (8 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (10 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 29/11/05; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (10 pages)
3 December 2004Return made up to 29/11/04; full list of members (8 pages)
24 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
21 November 2003Return made up to 29/11/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 December 2002Return made up to 29/11/02; full list of members (7 pages)
25 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 February 2002Return made up to 12/12/01; full list of members (7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Secretary resigned;director resigned (1 page)
15 October 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 December 2000Return made up to 12/12/00; full list of members (6 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
17 February 1999Return made up to 12/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 December 1997Return made up to 12/12/97; no change of members (6 pages)
9 September 1997Return made up to 12/12/96; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 June 1995Return made up to 12/12/94; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
12 May 1982Accounts made up to 30 June 1981 (10 pages)
31 December 1920Incorporation (19 pages)