Company NameGeorge Anderton (Sales) Limited
DirectorsIan David Keith Clayton and David George Morgan
Company StatusDissolved
Company Number00368514
CategoryPrivate Limited Company
Incorporation Date2 August 1941(82 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameIan David Keith Clayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(50 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address11 The Court
Marine Gate Promenade
Southport
PR9 0EG
Director NameDavid George Morgan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(50 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Firs Gate
Harrogate
North Yorkshire
HG2 9HE
Secretary NameDavid George Morgan
NationalityBritish
StatusCurrent
Appointed05 December 1991(50 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Firs Gate
Harrogate
North Yorkshire
HG2 9HE
Director NameMr Michael Henry Lyon Anderton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(49 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressThe Manor House
Leathley
Otley
West Yorkshire
Ls21
Director NameMrs Pamela Fitzgerald Anderton
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(49 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressCromwell Cottage
210 Whitehall Road East Birkenshaw
Bradford
West Yorkshire
BD11 2LL
Director NameMrs Rosemary Lyon Harmer
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(49 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressGateways
Clara Drive Carverley
Leeds
West Yorkshire
Secretary NameMrs Carole Anne Anderton
NationalityBritish
StatusResigned
Appointed12 March 1991(49 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressThe Manor House
Leathley
Otley
North Yorkshire
Ls21
Director NameIan David Keith Clayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(50 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 December 1991)
RoleCompany Director
Correspondence Address11 The Court
Marine Gate Promenade
Southport
PR9 0EG
Secretary NamePamela Ann Morgan
NationalityBritish
StatusResigned
Appointed05 December 1991(50 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 December 1991)
RoleCompany Director
Correspondence Address7 Firs Gate
Harrogate
North Yorkshire
HG2 9HE
Secretary NameDavid Parry
NationalityBritish
StatusResigned
Appointed25 March 1996(54 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 December 1996)
RoleCompany Director
Correspondence Address50 Back Lane
Horsforth
Leeds
West Yorkshire
LS18 4RU

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,076,989
Gross Profit£534,338
Net Worth-£56,294
Cash£1,006
Current Liabilities£361,490

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 October 2006Dissolved (1 page)
11 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2006Liquidators statement of receipts and payments (6 pages)
9 May 2006Liquidators statement of receipts and payments (6 pages)
1 November 2005Liquidators statement of receipts and payments (6 pages)
21 April 2005Liquidators statement of receipts and payments (6 pages)
1 November 2004Liquidators statement of receipts and payments (6 pages)
29 April 2004Liquidators statement of receipts and payments (6 pages)
27 October 2003Liquidators statement of receipts and payments (6 pages)
22 October 2002Liquidators statement of receipts and payments (6 pages)
22 April 2002Liquidators statement of receipts and payments (6 pages)
22 October 2001Liquidators statement of receipts and payments (6 pages)
20 April 2001Liquidators statement of receipts and payments (6 pages)
19 October 2000Liquidators statement of receipts and payments (6 pages)
20 April 2000Liquidators statement of receipts and payments (6 pages)
21 October 1999Liquidators statement of receipts and payments (6 pages)
22 April 1999Liquidators statement of receipts and payments (6 pages)
28 October 1998Liquidators statement of receipts and payments (6 pages)
22 April 1998Liquidators statement of receipts and payments (6 pages)
27 April 1997Registered office changed on 27/04/97 from: 4 granville court granville mount otley west yorkshire, LS21 3DZ (1 page)
25 April 1997Statement of affairs (11 pages)
25 April 1997Appointment of a voluntary liquidator (1 page)
25 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1997Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
11 December 1996Secretary's particulars changed (1 page)
14 November 1996Full accounts made up to 30 September 1995 (12 pages)
9 April 1996Return made up to 12/03/96; no change of members (4 pages)
15 March 1995Return made up to 12/03/95; full list of members (6 pages)
3 March 1992Full accounts made up to 30 September 1991 (14 pages)