Company NameFRED Wade Limited
Company StatusDissolved
Company Number00196948
CategoryPrivate Limited Company
Incorporation Date2 April 1924(100 years, 1 month ago)
Dissolution Date5 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Jennifer Pell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(67 years, 9 months after company formation)
Appointment Duration23 years, 1 month (closed 05 February 2015)
RoleBookseller & Stationer
Country of ResidenceUnited Kingdom
Correspondence Address10 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameMr Michael Ian Frederick Pell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(67 years, 9 months after company formation)
Appointment Duration23 years, 1 month (closed 05 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameMrs Jennifer Pell
NationalityBritish
StatusClosed
Appointed15 December 1991(67 years, 9 months after company formation)
Appointment Duration23 years, 1 month (closed 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP

Location

Registered AddressCrown House
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

950 at £1Mrs Jennifer Pell
70.11%
Preference
80 at £1Caroline Christine Pell
5.90%
Ordinary
324 at £1Mrs Jennifer Pell
23.91%
Ordinary
1 at £1Mr Michael Ian Frederick Pell
0.07%
Ordinary

Financials

Year2014
Net Worth-£86,757
Cash£1,404
Current Liabilities£127,943

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 February 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
5 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
1 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (8 pages)
1 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (8 pages)
1 September 2014Liquidators statement of receipts and payments to 21 July 2014 (8 pages)
29 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2013Declaration of solvency (3 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2013Declaration of solvency (3 pages)
24 July 2013Registered office address changed from 14/16 Rawson Street, Halifax HX1 1NJ on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 14/16 Rawson Street, Halifax HX1 1NJ on 24 July 2013 (1 page)
27 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1,355
(6 pages)
27 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1,355
(6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Michael Ian Frederick Pell on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Jennifer Pell on 15 December 2009 (2 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mrs Jennifer Pell on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Michael Ian Frederick Pell on 15 December 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Return made up to 15/12/08; full list of members (4 pages)
17 February 2009Return made up to 15/12/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Return made up to 15/12/07; full list of members (3 pages)
15 February 2008Return made up to 15/12/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 February 2007Return made up to 15/12/06; full list of members (3 pages)
8 February 2007Return made up to 15/12/06; full list of members (3 pages)
6 March 2006Return made up to 15/12/05; full list of members (3 pages)
6 March 2006Return made up to 15/12/05; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Return made up to 15/12/04; full list of members (7 pages)
25 February 2005Return made up to 15/12/04; full list of members (7 pages)
8 March 2004Return made up to 15/12/03; full list of members (7 pages)
8 March 2004Return made up to 15/12/03; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2003Return made up to 15/12/02; full list of members (7 pages)
2 March 2003Return made up to 15/12/02; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Return made up to 15/12/01; no change of members (6 pages)
28 February 2002Return made up to 15/12/01; no change of members (6 pages)
28 February 2001Return made up to 15/12/00; full list of members (6 pages)
28 February 2001Return made up to 15/12/00; full list of members (6 pages)
27 February 2001 (5 pages)
27 February 2001 (5 pages)
2 March 2000 (5 pages)
2 March 2000 (5 pages)
22 February 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1999Return made up to 15/12/98; no change of members (6 pages)
26 April 1999Return made up to 15/12/98; no change of members (6 pages)
25 February 1999 (5 pages)
25 February 1999 (5 pages)
26 February 1998Return made up to 15/12/97; full list of members (6 pages)
26 February 1998Return made up to 15/12/97; full list of members (6 pages)
26 February 1998 (5 pages)
26 February 1998 (5 pages)
26 February 1997 (6 pages)
26 February 1997 (6 pages)
18 February 1997Return made up to 15/12/96; no change of members (4 pages)
18 February 1997Return made up to 15/12/96; no change of members (4 pages)
27 February 1996 (6 pages)
27 February 1996 (6 pages)
25 January 1996Return made up to 15/12/95; full list of members (6 pages)
25 January 1996Return made up to 15/12/95; full list of members (6 pages)
2 April 1924Incorporation (36 pages)
2 April 1924Incorporation (36 pages)