Company NameR & W Trading Limited
Company StatusDissolved
Company Number00340604
CategoryPrivate Limited Company
Incorporation Date23 May 1938(85 years, 12 months ago)
Dissolution Date20 October 2023 (6 months, 1 week ago)
Previous NameRudson,Wood And Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Adrian Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(71 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMs Sarah Lilian Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(71 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameJames Lindsay Blackwood
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(52 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 1995)
RoleStockbroker
Correspondence Address7 Esher Park Avenue
Esher
Surrey
KT10 9NP
Director NameDoreen Marion Charteris
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(52 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 07 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bryanston Square
London
W1H 2DH
Director NameMr Jack Dunstan
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(52 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 February 2000)
RoleCompany Director
Correspondence Address192 Portland Crescent
Stanmore
Middlesex
HA7 1LU
Secretary NameDoreen Marion Charteris
NationalityBritish
StatusResigned
Appointed27 December 1990(52 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bryanston Square
London
W1H 2DH
Director NameAshley Dunstan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(60 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2004)
RoleAdministrator
Correspondence Address64 Sellwood Drive
Barnet
Hertfordshire
EN5 2RL
Secretary NameRussell Dunstan
NationalityBritish
StatusResigned
Appointed29 April 2004(65 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 March 2012)
RoleCompany Director
Correspondence Address9 Lovatt Close
Edgware
Middlesex
HA8 9XG

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£125,000
Gross Profit£125,000
Net Worth£491,950
Cash£370,408
Current Liabilities£27,628

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (20 pages)
18 February 2020Removal of liquidator by court order (11 pages)
9 December 2019Liquidators' statement of receipts and payments to 7 October 2019 (18 pages)
25 January 2019Liquidators' statement of receipts and payments to 7 October 2018 (18 pages)
21 December 2017Liquidators' statement of receipts and payments to 7 October 2017 (17 pages)
21 December 2017Liquidators' statement of receipts and payments to 7 October 2017 (17 pages)
5 December 2017Removal of liquidator by court order (6 pages)
5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Appointment of a voluntary liquidator (1 page)
9 December 2016Liquidators' statement of receipts and payments to 7 October 2016 (12 pages)
9 December 2016Liquidators' statement of receipts and payments to 7 October 2016 (12 pages)
11 July 2016Appointment of a voluntary liquidator (1 page)
11 July 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2016Court order insolvency:replacement of liquidator (5 pages)
7 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2016Court order insolvency:replacement of liquidator (5 pages)
10 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (11 pages)
10 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (11 pages)
10 December 2015Liquidators statement of receipts and payments to 7 October 2015 (11 pages)
10 December 2015Liquidators statement of receipts and payments to 7 October 2015 (11 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Declaration of solvency (3 pages)
21 October 2014Declaration of solvency (3 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-08
(3 pages)
1 October 2014Registered office address changed from 105 Oak Hill Woodford Green Essex IG8 9PF to Haslers Old Station Road Loughton Essex IG10 4PL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 105 Oak Hill Woodford Green Essex IG8 9PF to Haslers Old Station Road Loughton Essex IG10 4PL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 105 Oak Hill Woodford Green Essex IG8 9PF to Haslers Old Station Road Loughton Essex IG10 4PL on 1 October 2014 (1 page)
10 June 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
10 June 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
22 January 2014Director's details changed for Mr Michael Adrian Anderson on 30 October 2013 (2 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(3 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(3 pages)
22 January 2014Director's details changed for Mr Michael Adrian Anderson on 30 October 2013 (2 pages)
22 January 2014Director's details changed for Ms Sarah Lilian Anderson on 30 October 2013 (2 pages)
22 January 2014Director's details changed for Ms Sarah Lilian Anderson on 30 October 2013 (2 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
22 March 2013Registered office address changed from 254 Kilburn High Road London NW6 2BX on 22 March 2013 (1 page)
22 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
22 March 2013Registered office address changed from 254 Kilburn High Road London NW6 2BX on 22 March 2013 (1 page)
22 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Russell Dunstan as a secretary (1 page)
14 May 2012Termination of appointment of Russell Dunstan as a secretary (1 page)
11 January 2012Termination of appointment of Doreen Charteris as a director (1 page)
11 January 2012Termination of appointment of Doreen Charteris as a director (1 page)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
4 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
28 November 2009Appointment of Sarah Lilian Anderson as a director (3 pages)
28 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
28 November 2009Appointment of Sarah Lilian Anderson as a director (3 pages)
28 November 2009Appointment of Mr Michael Adrian Anderson as a director (3 pages)
28 November 2009Appointment of Mr Michael Adrian Anderson as a director (3 pages)
28 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
8 January 2009Return made up to 27/12/08; full list of members (3 pages)
8 January 2009Return made up to 27/12/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 January 2008Return made up to 27/12/07; full list of members (2 pages)
15 January 2008Return made up to 27/12/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 January 2007Return made up to 27/12/06; full list of members (2 pages)
10 January 2007Return made up to 27/12/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 January 2006Return made up to 27/12/05; full list of members (2 pages)
4 January 2006Return made up to 27/12/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 January 2005Return made up to 27/12/04; full list of members (6 pages)
11 January 2005Return made up to 27/12/04; full list of members (6 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 January 2004Return made up to 27/12/03; full list of members (7 pages)
8 January 2004Return made up to 27/12/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 January 2003Return made up to 27/12/02; full list of members (7 pages)
3 January 2003Return made up to 27/12/02; full list of members (7 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 February 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Full accounts made up to 30 June 2000 (8 pages)
11 April 2001Full accounts made up to 30 June 2000 (8 pages)
22 January 2001Return made up to 27/12/00; full list of members (6 pages)
22 January 2001Return made up to 27/12/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
1 February 2000Return made up to 27/12/99; full list of members (7 pages)
1 February 2000Return made up to 27/12/99; full list of members (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
7 January 1999Return made up to 27/12/98; no change of members (4 pages)
7 January 1999Return made up to 27/12/98; no change of members (4 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
1 May 1998Return made up to 27/12/97; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 May 1998Return made up to 27/12/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (9 pages)
23 April 1997Full accounts made up to 30 June 1996 (9 pages)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
17 January 1996Return made up to 27/12/95; no change of members (4 pages)
17 January 1996Return made up to 27/12/95; no change of members (4 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)