Company NameE. & G. Charlesworth Limited
Company StatusDissolved
Company Number00220887
CategoryPrivate Limited Company
Incorporation Date2 April 1927(97 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Anthony John George Edgar Charlesworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(65 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Stoney Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NN
Director NameElizabeth Wendy Cresswell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(73 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Correspondence AddressHighfield House
Martin Lane, Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Director NameJohn Stewart Cresswell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(73 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Correspondence AddressHighfield House
Martin Lane, Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Director NameChristiana Ann Crowe
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(73 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Correspondence Address6 Home Meadows
Tickhill
Doncaster
South Yorkshire
DN11 9RW
Secretary NameElizabeth Wendy Cresswell
NationalityBritish
StatusCurrent
Appointed09 January 2001(73 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Correspondence AddressHighfield House
Martin Lane, Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Director NameChristiana Ann Crowe
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(65 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address6 Home Meadows
Tickhill
Doncaster
South Yorkshire
DN11 9RW
Director NameAlicia Irene Heeks
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(65 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressHighfield House Martin Lane
Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Director NameWilliam David Hitchenor
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(65 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressOrchard Cottage Burrs Farm Court
Gildingwells
Worksop
Nottinghamshire
S81 8BJ
Director NameAlan David Smith
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(65 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address78 Town Moor Avenue
Doncaster
South Yorkshire
DN2 6BS
Secretary NameWilliam David Hitchenor
NationalityBritish
StatusResigned
Appointed19 October 1992(65 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressOrchard Cottage Burrs Farm Court
Gildingwells
Worksop
Nottinghamshire
S81 8BJ
Secretary NameClaire Tetley
NationalityBritish
StatusResigned
Appointed14 October 1996(69 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2001)
RoleCompany Director
Correspondence Address66 Westminster Drive
Dunsville
Doncaster
South Yorkshire
DN7 4QD

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,720,429
Net Worth£1,909,594
Cash£959
Current Liabilities£1,615,170

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (6 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
19 March 2002Registered office changed on 19/03/02 from: c/o allotts 11-13 thorne road doncaster south yorkshire DN1 2HR (1 page)
18 March 2002Declaration of solvency (3 pages)
18 March 2002Appointment of a voluntary liquidator (1 page)
18 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2001Return made up to 19/10/01; full list of members (8 pages)
14 May 2001Registered office changed on 14/05/01 from: barnby dun road doncaster south yorkshire DN2 4QP (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed;new director appointed (2 pages)
27 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Accounts for a medium company made up to 29 February 2000 (19 pages)
6 December 1999Full accounts made up to 28 February 1999 (20 pages)
22 October 1999Return made up to 19/10/99; full list of members (7 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
8 May 1999Particulars of mortgage/charge (5 pages)
11 November 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1998Accounts for a medium company made up to 28 February 1998 (18 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1997Auditor's resignation (2 pages)
13 October 1997Return made up to 19/10/97; no change of members (4 pages)
9 June 1997Full accounts made up to 28 February 1997 (18 pages)
14 November 1996Return made up to 19/10/96; no change of members (4 pages)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
24 June 1996Full accounts made up to 29 February 1996 (18 pages)
10 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
1 June 1995Full accounts made up to 28 February 1995 (18 pages)