Company NameW.G.Allen & Son(Harrogate),Limited
Company StatusDissolved
Company Number00275857
CategoryPrivate Limited Company
Incorporation Date12 May 1933(91 years 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 Althea Jane Price
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(58 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Esholt Avenue
Guiseley
Leeds
West Yorkshire
LS20 8AX
Secretary NameAnn Elizabeth Stickney
NationalityBritish
StatusCurrent
Appointed12 December 1991(58 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 Roslyn Road
Harrogate
North Yorkshire
HG2 7SB
Director NameAnn Elizabeth Stickney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(61 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address9 Roslyn Road
Harrogate
North Yorkshire
HG2 7SB
Director NameDiana Cherry Wright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(61 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleExecutive Of Retail Shop
Correspondence AddressBeverley House Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Director NameMr William Grover Allen
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(58 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 1997)
RoleCompany Director
Correspondence AddressKnottfield Church Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HB
Director NameMrs Beatrice Christopher
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(58 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressBar Lan Den
Lower Lelant
Hayle
Cornwall
TR27 6LQ
Director NameMrs Patricia Dunn
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(58 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressBoscobel
Wooburn Town
High Wycombe
Buckinghamshire
HP10 0PW

Location

Registered Address1 City Square
Leeds
LS1 2AL
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

Financials

Year2014
Turnover£863,200
Gross Profit£56,823
Net Worth£340,518
Current Liabilities£139,381

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 March 2006Dissolved (1 page)
16 December 2005Return of final meeting in a members' voluntary winding up (4 pages)
16 December 2005Res re books (1 page)
19 September 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Registered office changed on 09/09/04 from: 6 prospect crescent harrogate yorkshire HG1 1RL (1 page)
7 September 2004Declaration of solvency (3 pages)
7 September 2004Res re: app't of the liquidators (1 page)
7 September 2004Appointment of a voluntary liquidator (1 page)
7 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2004Res re: liquidators powers (1 page)
11 March 2004Accounts made up to 31 May 2003 (13 pages)
17 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Accounts made up to 31 May 2002 (13 pages)
30 December 2002Return made up to 12/12/02; full list of members (9 pages)
10 January 2002Return made up to 12/12/01; full list of members (9 pages)
5 November 2001Accounts made up to 31 May 2001 (12 pages)
6 February 2001Accounts made up to 31 May 2000 (12 pages)
29 January 2001Return made up to 12/12/00; full list of members (9 pages)
3 February 2000Accounts made up to 31 May 1999 (12 pages)
20 January 2000Return made up to 12/12/99; full list of members (10 pages)
27 January 1999Return made up to 12/12/98; full list of members (6 pages)
26 January 1999Accounts made up to 31 May 1998 (12 pages)
5 February 1998Accounts made up to 31 May 1997 (12 pages)
20 January 1998Return made up to 12/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 January 1997Return made up to 12/12/96; full list of members (6 pages)
29 November 1996Accounts made up to 29 February 1996 (13 pages)
29 November 1996Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 October 1995Accounts made up to 28 February 1995 (14 pages)