Company NameJ.W.F. (UK) Limited
Company StatusDissolved
Company Number00341633
CategoryPrivate Limited Company
Incorporation Date21 June 1938(85 years, 11 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)
Previous NameJ.W.Fidler & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Kamlesh Palan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(73 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 22 March 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr Roy Fidler
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(53 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 February 1999)
RoleFish Salesman
Correspondence AddressJaponica Cottage
Ladythorn Crescent
Bramhall
Cheshire
SK7 2HB
Director NameMr Kevin Flannery
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(53 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 1996)
RoleSecretary
Correspondence Address15 Tower Grange New Hall Road
Broughton Park
Salford
M7 4EL
Secretary NameMr Kevin Flannery
NationalityBritish
StatusResigned
Appointed31 January 1992(53 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address15 Tower Grange New Hall Road
Broughton Park
Salford
M7 4EL
Director NameMary Jeanette Fidler
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(55 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 February 1999)
RoleSecretary
Correspondence AddressJaponica Cottage
31 Ladythorn Crescent Bramhall
Stockport
Cheshire
SK7 2HB
Secretary NameMary Jeanette Fidler
NationalityBritish
StatusResigned
Appointed18 November 1996(58 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 1999)
RoleSecretary
Correspondence AddressJaponica Cottage
31 Ladythorn Crescent Bramhall
Stockport
Cheshire
SK7 2HB
Director NameInderjeet Lotay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(60 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2004)
RoleCompany Director
Correspondence Address88 Yeading Avenue
Harrow
Middlesex
HA2 9RH
Director NameKrishna Radia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(60 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed08 February 1999(60 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameMr Jatinder Pal Kang
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(66 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
5 Martins Field Little Leigh
Northwich
Cheshire
CW8 4YB
Director NameMrs Kulvinderjit Kang
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(66 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View 5 Martins Field
Little Leigh
Northwich
Cheshire
CW8 4YB
Secretary NameMr Peter Douglas Martin
NationalityNew Zealander
StatusResigned
Appointed04 August 2004(66 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkippers
Newmarket Road
Moulton
Suffolk
CB8 8SS
Director NameMr Nazir Ahmed Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(68 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Andrew Lane
Bolton
Lancashire
BL1 7JQ
Secretary NameMr Nazir Ahmed
NationalityBritish
StatusResigned
Appointed01 September 2006(68 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fox Hill Drive
Stalybridge
Cheshire
SK15 2RP

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£761,530
Cash£66,499
Current Liabilities£1,443,477

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
12 April 2016Liquidators statement of receipts and payments to 10 January 2016 (22 pages)
12 April 2016Liquidators' statement of receipts and payments to 10 January 2016 (22 pages)
11 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015 (2 pages)
19 March 2015Liquidators' statement of receipts and payments to 10 January 2015 (19 pages)
19 March 2015Liquidators statement of receipts and payments to 10 January 2015 (19 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Court order INSOLVENCY:re court order block transfer replacement of liq (20 pages)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
20 March 2014Liquidators statement of receipts and payments to 10 January 2014 (17 pages)
20 March 2014Liquidators' statement of receipts and payments to 10 January 2014 (17 pages)
24 April 2013Administrator's progress report to 11 January 2013 (9 pages)
11 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 December 2012Notice of deemed approval of proposals (1 page)
11 December 2012Statement of administrator's proposal (31 pages)
25 October 2012Registered office address changed from Unit 10, Wadsworth Industrial Park High Street Bolton BL3 6SR United Kingdom on 25 October 2012 (2 pages)
23 October 2012Appointment of an administrator (1 page)
30 July 2012Termination of appointment of Nazir Patel as a director (1 page)
10 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 June 2012Termination of appointment of Nazir Ahmed as a secretary (1 page)
17 May 2012Appointment of Mr Kamlesh Palan as a director (2 pages)
22 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 522,800
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 472,800
(3 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
23 February 2010Director's details changed for Nazir Patel on 31 January 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 March 2009Return made up to 31/01/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Registered office changed on 22/05/2008 from unit 6, lever house, lever street,, bolton lancashire BL3 6NY (1 page)
1 March 2008Return made up to 31/01/08; full list of members (3 pages)
3 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 December 2006Return made up to 31/01/06; full list of members; amend (6 pages)
29 November 2006Return made up to 31/01/06; full list of members; amend (7 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
25 October 2006Ad 04/09/06--------- £ si 145000@1=145000 £ ic 2800/147800 (1 page)
25 October 2006£ nc 5000/300000 04/09/06 (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: unit 6 leverouse lever street bolton lancashire BL3 6NY (1 page)
18 September 2006Registered office changed on 18/09/06 from: units 2-3 don valley trading estate stevenson road sheffield south yorkshire S9 3XE (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006New director appointed (1 page)
6 July 2006Registered office changed on 06/07/06 from: 17 pimblett street cheetham hill manchester M3 1FU (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Return made up to 31/01/06; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
16 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 31/01/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 31/01/02; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
25 August 2000Full accounts made up to 31 March 2000 (13 pages)
5 April 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1999Full accounts made up to 31 March 1999 (16 pages)
15 March 1999Return made up to 31/01/99; no change of members (4 pages)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Auditor's resignation (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Director resigned (1 page)
15 February 1999Declaration of assistance for shares acquisition (10 pages)
15 February 1999Particulars of mortgage/charge (12 pages)
15 February 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
15 February 1999Particulars of mortgage/charge (13 pages)
11 February 1999Company name changed J.W.fidler & sons LIMITED\certificate issued on 11/02/99 (2 pages)
8 October 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
31 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
1 April 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
9 May 1995Return made up to 31/01/95; full list of members (6 pages)
21 June 1938Incorporation (19 pages)