Company NameR. Illingworth Limited
Company StatusDissolved
Company Number00329986
CategoryPrivate Limited Company
Incorporation Date20 July 1937(86 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Philip John Rodwell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(53 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 21 July 2015)
RoleButcher/Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Gill Lane, Kearby
Wetherby
West Yorkshire
LS22 4BS
Secretary NameMrs Lyndsay Dawn Rodwell
NationalityBritish
StatusClosed
Appointed31 January 2004(66 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressManor Farm
Gill Lane Kearby
Wetherby
West Yorkshire
LS22 4BS
Secretary NameMrs Barbara Carol Rodwell
NationalityBritish
StatusResigned
Appointed10 April 1991(53 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressManor Farm
Kearby
Wetherby
W Yorks
LS22 4BS

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Mr P.j. Rodwell
56.18%
Ordinary
779 at £1Mrs D. Rodwell
43.76%
Ordinary
1 at £1Mrs B.c. Rodwell
0.06%
Ordinary

Financials

Year2014
Net Worth£200,767
Cash£172,910
Current Liabilities£71,537

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Return of final meeting in a members' voluntary winding up (13 pages)
21 April 2015Return of final meeting in a members' voluntary winding up (13 pages)
6 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (17 pages)
6 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (17 pages)
6 January 2015Liquidators statement of receipts and payments to 13 November 2014 (17 pages)
16 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (18 pages)
16 January 2014Liquidators statement of receipts and payments to 13 November 2013 (18 pages)
16 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (18 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator :- n e reed replaces d f wilson 28/10/2013 (9 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator :- n e reed replaces d f wilson 28/10/2013 (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
22 January 2013Liquidators statement of receipts and payments to 13 November 2012 (16 pages)
22 January 2013Liquidators' statement of receipts and payments to 13 November 2012 (16 pages)
22 January 2013Liquidators' statement of receipts and payments to 13 November 2012 (16 pages)
24 November 2011Registered office address changed from Main St. East Keswick Nr. Leeds. LS17 9EJ on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from Main St. East Keswick Nr. Leeds. LS17 9EJ on 24 November 2011 (2 pages)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,780
(4 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,780
(4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 April 2010Director's details changed for Mr Philip John Rodwell on 23 March 2010 (2 pages)
18 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Mr Philip John Rodwell on 23 March 2010 (2 pages)
18 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 27/03/09; full list of members (3 pages)
21 April 2009Return made up to 27/03/09; full list of members (3 pages)
21 April 2009Location of register of members (1 page)
4 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 April 2008Secretary's change of particulars / dawn rodwell / 01/01/2008 (2 pages)
10 April 2008Director's change of particulars / philip rodwell / 01/01/2008 (1 page)
10 April 2008Return made up to 27/03/08; full list of members (3 pages)
10 April 2008Secretary's change of particulars / dawn rodwell / 01/01/2008 (2 pages)
10 April 2008Director's change of particulars / philip rodwell / 01/01/2008 (1 page)
10 April 2008Return made up to 27/03/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 27/03/06; full list of members (3 pages)
11 April 2006Return made up to 27/03/06; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 27/03/05; full list of members (6 pages)
12 April 2005Return made up to 27/03/05; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 April 2004Return made up to 27/03/04; full list of members (6 pages)
3 April 2004Return made up to 27/03/04; full list of members (6 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 27/03/03; full list of members (6 pages)
9 April 2003Return made up to 27/03/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 27/03/97; no change of members (4 pages)
16 April 1997Return made up to 27/03/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 March 1996Return made up to 27/03/96; full list of members (6 pages)
27 March 1996Return made up to 27/03/96; full list of members (6 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 April 1995Return made up to 27/03/95; no change of members (4 pages)
4 April 1995Return made up to 27/03/95; no change of members (4 pages)
19 June 1991Return made up to 10/04/91; no change of members (6 pages)
19 June 1991Return made up to 10/04/91; no change of members (6 pages)
15 October 1990Return made up to 08/08/90; full list of members (4 pages)
15 October 1990Return made up to 08/08/90; full list of members (4 pages)
10 January 1990Return made up to 10/04/89; full list of members (6 pages)
10 January 1990Return made up to 10/04/89; full list of members (6 pages)
20 July 1937Incorporation (36 pages)
20 July 1937Incorporation (36 pages)