Company NameJohn Wilson (Steel) Limited
DirectorsPhilip Martyn Chadwick and Allen Paul Smith
Company StatusDissolved
Company Number00324186
CategoryPrivate Limited Company
Incorporation Date12 February 1937(87 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Philip Martyn Chadwick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(54 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineers Merchant
Correspondence AddressStonebeck
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameMr Allen Paul Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(54 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Representative
Correspondence Address72 North Parade
Skipton
North Yorkshire
BD23 2SR
Secretary NameMr Allen Paul Smith
NationalityBritish
StatusCurrent
Appointed12 December 1991(54 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address72 North Parade
Skipton
North Yorkshire
BD23 2SR
Director NameMr Geoffrey Chadwick
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(54 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 December 1991)
RoleEngineer Merchant
Correspondence Address85 Westburn Avenue
Keighley
West Yorkshire
BD22 6LF
Director NameMr Philip David Clarkson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(54 years, 7 months after company formation)
Appointment Duration4 months (resigned 17 January 1992)
RoleEngineers Merchant
Correspondence Address9 Mews Lane
Kirkcudbright
Kirkcudbrightshire
DG6 4HE
Scotland
Secretary NameMr Geoffrey Chadwick
NationalityBritish
StatusResigned
Appointed14 September 1991(54 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address85 Westburn Avenue
Keighley
West Yorkshire
BD22 6LF

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
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
Net Worth£420,155
Cash£23,450
Current Liabilities£288,903

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 April 2007Dissolved (1 page)
12 January 2007Liquidators statement of receipts and payments (8 pages)
12 January 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
3 November 2006Liquidators statement of receipts and payments (9 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Sec/state release of liquidator (1 page)
10 August 2005C/O replacement of liquidator (27 pages)
10 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2005Appointment of a voluntary liquidator (4 pages)
8 April 2005Result of meeting of creditors (3 pages)
7 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
21 March 2005Notice of extension of period of Administration (1 page)
16 March 2005Notice of extension of period of Administration (1 page)
16 March 2005Result of meeting of creditors (3 pages)
1 November 2004Administrator's progress report (17 pages)
2 June 2004Result of meeting of creditors (1 page)
27 May 2004Statement of affairs (13 pages)
27 May 2004Result of meeting of creditors (4 pages)
12 May 2004Statement of administrator's proposal (27 pages)
31 March 2004Registered office changed on 31/03/04 from: 12 russell street keighley BD21 2JS (1 page)
22 March 2004Appointment of an administrator (1 page)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 September 2003Return made up to 14/09/03; full list of members (8 pages)
16 October 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
3 October 2000Return made up to 14/09/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 October 1999Return made up to 14/09/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
9 October 1998Return made up to 14/09/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
11 October 1996Return made up to 14/09/96; no change of members (5 pages)
2 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
3 October 1995Return made up to 14/09/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
29 April 1983Accounts made up to 30 November 1981 (10 pages)