Company NameWalter Green (Motor Engineer) Limited
Company StatusDissolved
Company Number00282963
CategoryPrivate Limited Company
Incorporation Date22 December 1933(90 years, 4 months ago)
Dissolution Date20 August 2015 (8 years, 8 months 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr John Andrew Battye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(59 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 20 August 2015)
RoleMotor Engineer
Country of ResidenceMotor Engineer
Correspondence Address155 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3TP
Director NameMr Martin Harold Battye
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(59 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 20 August 2015)
RoleMotor Engineer
Country of ResidenceMotor Engineer
Correspondence Address141 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3TP
Secretary NameMr Martin Harold Battye
NationalityBritish
StatusClosed
Appointed30 October 2000(66 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 20 August 2015)
RoleCompany Director
Country of ResidenceMotor Engineer
Correspondence Address141 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3TP
Director NameMildred Battye
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(57 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 October 2000)
RoleSecretary
Correspondence AddressCalgary Hebble Drive
Holmfirth
Huddersfield
West Yorkshire
HD7 2XU
Director NameNorman Kaye Battye
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1993)
RoleMotor Engineer
Correspondence AddressCalgary Hebble Drive
Holmfirth
Huddersfield
West Yorkshire
HD7 2XU
Secretary NameMildred Battye
NationalityBritish
StatusResigned
Appointed18 October 1991(57 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 October 2000)
RoleCompany Director
Correspondence AddressCalgary Hebble Drive
Holmfirth
Huddersfield
West Yorkshire
HD7 2XU

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

380 at £1Martin Harold Battye
76.00%
Ordinary
120 at £1Mr John Andrew Battye
24.00%
Ordinary

Financials

Year2014
Net Worth£117,697
Cash£61,883
Current Liabilities£161,868

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
20 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
30 December 2014Liquidators statement of receipts and payments to 15 May 2014 (7 pages)
30 December 2014Liquidators' statement of receipts and payments to 15 May 2014 (7 pages)
30 December 2014Liquidators' statement of receipts and payments to 15 May 2014 (7 pages)
24 July 2013Liquidators' statement of receipts and payments to 15 May 2013 (7 pages)
24 July 2013Liquidators statement of receipts and payments to 15 May 2013 (7 pages)
24 July 2013Liquidators' statement of receipts and payments to 15 May 2013 (7 pages)
24 July 2013Liquidators' statement of receipts and payments to 15 May 2012 (7 pages)
24 July 2013Liquidators' statement of receipts and payments to 15 May 2012 (7 pages)
24 July 2013Liquidators statement of receipts and payments to 15 May 2012 (7 pages)
25 May 2011Statement of affairs with form 4.19 (7 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Statement of affairs with form 4.19 (7 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Registered office address changed from Fearnought Garage Thongsbridge Holmfirth HD9 3JL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Fearnought Garage Thongsbridge Holmfirth HD9 3JL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Fearnought Garage Thongsbridge Holmfirth HD9 3JL on 4 May 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Director's details changed for Martin Harold Battye on 18 October 2010 (2 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 500
(5 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 500
(5 pages)
29 October 2010Director's details changed for John Andrew Battye on 18 October 2010 (2 pages)
29 October 2010Director's details changed for Martin Harold Battye on 18 October 2010 (2 pages)
29 October 2010Director's details changed for John Andrew Battye on 18 October 2010 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2008Return made up to 18/10/08; full list of members (4 pages)
20 November 2008Return made up to 18/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2007Return made up to 18/10/07; full list of members (3 pages)
1 November 2007Return made up to 18/10/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2006Return made up to 18/10/06; full list of members (3 pages)
7 November 2006Return made up to 18/10/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2005Return made up to 18/10/05; full list of members (3 pages)
10 November 2005Return made up to 18/10/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Return made up to 18/10/04; full list of members (7 pages)
31 October 2004Return made up to 18/10/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 November 2002Return made up to 18/10/02; full list of members (7 pages)
19 November 2002Return made up to 18/10/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
2 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
6 November 2000Return made up to 18/10/00; full list of members (7 pages)
6 November 2000Return made up to 18/10/00; full list of members (7 pages)
20 October 1999Return made up to 18/10/99; full list of members (7 pages)
20 October 1999Return made up to 18/10/99; full list of members (7 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
9 November 1998Return made up to 18/10/98; no change of members (4 pages)
9 November 1998Return made up to 18/10/98; no change of members (4 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Particulars of mortgage/charge (6 pages)
12 May 1998Particulars of mortgage/charge (6 pages)
9 May 1998Particulars of mortgage/charge (4 pages)
9 May 1998Particulars of mortgage/charge (4 pages)
9 May 1998Particulars of mortgage/charge (4 pages)
9 May 1998Particulars of mortgage/charge (4 pages)
9 May 1998Particulars of mortgage/charge (4 pages)
9 May 1998Particulars of mortgage/charge (4 pages)
9 May 1998Particulars of mortgage/charge (4 pages)
9 May 1998Particulars of mortgage/charge (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 October 1997Return made up to 18/10/97; no change of members (4 pages)
27 October 1997Return made up to 18/10/97; no change of members (4 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Return made up to 18/10/96; full list of members (6 pages)
31 October 1996Return made up to 18/10/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Return made up to 18/10/95; no change of members (4 pages)
19 October 1995Return made up to 18/10/95; no change of members (4 pages)
13 October 1995Particulars of mortgage/charge (10 pages)
13 October 1995Particulars of mortgage/charge (10 pages)
19 September 1995Articles of association (11 pages)
19 September 1995Memorandum and Articles of Association (12 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 September 1995Memorandum and Articles of Association (12 pages)
19 September 1995Articles of association (11 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
22 December 1994Return made up to 18/10/94; no change of members (4 pages)
22 December 1994Full accounts made up to 31 March 1994 (8 pages)
22 December 1994Return made up to 18/10/94; no change of members (4 pages)
22 December 1994Full accounts made up to 31 March 1994 (8 pages)
23 December 1993Return made up to 18/10/93; full list of members (5 pages)
23 December 1993Return made up to 18/10/93; full list of members (5 pages)
23 December 1993Full accounts made up to 31 March 1993 (8 pages)
23 December 1993Full accounts made up to 31 March 1993 (8 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
5 January 1993Full accounts made up to 31 March 1992 (8 pages)
5 January 1993Full accounts made up to 31 March 1992 (8 pages)
17 November 1992Return made up to 18/10/92; no change of members (4 pages)
17 November 1992Return made up to 18/10/92; no change of members (4 pages)
4 February 1992Return made up to 18/10/91; full list of members (5 pages)
4 February 1992Full accounts made up to 31 March 1991 (8 pages)
4 February 1992Full accounts made up to 31 March 1991 (8 pages)
4 February 1992Return made up to 18/10/91; full list of members (5 pages)
6 October 1976Accounts made up to 31 March 1975 (8 pages)
6 October 1976Accounts made up to 31 March 1975 (8 pages)