Company NameA.W.Sinclair & Sons Limited
Company StatusActive
Company Number00259295
CategoryPrivate Limited Company
Incorporation Date30 September 1931(92 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJames Stephenson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(59 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA
Director NameMr John William Thompson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(59 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RolePlumber
Correspondence Address12 Broom Walk
Scarborough
North Yorkshire
YO12 6LU
Director NameMr Ronald Victor Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(59 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address10 Glebe Close
Wawne
Hull
North Humberside
HU7 5XS
Director NameMr John Buckle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(63 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Scalby Road
Scarborough
North Yorkshire
YO12 5QL
Secretary NameMr Peter David Alexander
NationalityBritish
StatusCurrent
Appointed23 October 2001(70 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address17 Swallow Road
Driffield
North Humberside
YO25 5JY
Director NameMr Derrick Barnes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(59 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodwell 30 Westgate
Hornsea
North Humberside
HU18 1BP
Director NameMr John Michael Lawson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(59 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 1999)
RolePainter
Correspondence Address9 Linden Road
Scarborough
North Yorkshire
YO12 5SN
Secretary NameMr James Henry Wiffew
NationalityBritish
StatusResigned
Appointed31 December 1990(59 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address6 Scholes Park Cliff
Scarborough
North Yorkshire
YO12 6RF
Secretary NameAllan Robson
NationalityBritish
StatusResigned
Appointed06 April 1993(61 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 October 2001)
RoleCompany Director
Correspondence Address48 Eastgate
North Newbald
York
East Yorkshire
YO43 4SD

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24k at 1Quibell & Son (Holdings) LTD
100.00%
Ordinary
1 at 1James Stephenson
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,019,079
Cash£163
Current Liabilities£4,002,861

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Next Accounts Due30 November 2009 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due14 January 2017 (overdue)

Filing History

17 December 2020Restoration by order of the court (3 pages)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Restoration by order of the court (4 pages)
30 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2011Final Gazette dissolved following liquidation (1 page)
30 March 2011Administrator's progress report to 23 March 2011 (8 pages)
30 March 2011Administrator's progress report to 23 March 2011 (9 pages)
30 March 2011Notice of move from Administration to Dissolution (9 pages)
30 March 2011Notice of move from Administration to Dissolution (8 pages)
19 October 2010Administrator's progress report to 24 September 2010 (10 pages)
15 September 2010Notice of extension of period of Administration (1 page)
26 April 2010Administrator's progress report to 24 March 2010 (6 pages)
2 December 2009Statement of administrator's proposal (32 pages)
21 November 2009Statement of affairs with form 2.14B (18 pages)
19 November 2009Statement of administrator's proposal (33 pages)
30 October 2009Registered office address changed from Unit 1 Roscoe Works Roscoe Street Scarborough YO12 7BY on 30 October 2009 (2 pages)
1 October 2009Appointment of an administrator (1 page)
5 February 2009Accounts for a small company made up to 31 January 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 March 2008Accounts for a small company made up to 31 January 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
18 August 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
16 March 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 July 2003Director resigned (1 page)
15 July 2003Accounts for a small company made up to 31 July 2002 (12 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Secretary resigned (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 January 2000Director resigned (1 page)
13 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
7 August 1995New director appointed (2 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
30 September 1931Certificate of incorporation (1 page)
13 September 1931Incorporation (20 pages)