Company NameWilliam Lord (Leeds) Limited
Company StatusDissolved
Company Number00421862
CategoryPrivate Limited Company
Incorporation Date18 October 1946(77 years, 7 months ago)
Dissolution Date22 December 2008 (15 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameCharles Christopher Alwyn Spencer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1992(46 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 22 December 2008)
RoleCompany Director
Correspondence AddressThe Mews
29 York Place
Harrogate
North Yorkshire
HG1 5RH
Secretary NameMr Ian Richard Jeal
NationalityBritish
StatusClosed
Appointed20 May 1999(52 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 22 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Manor Park
Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Director NameMr Ian Richard Jeal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(53 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 22 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Manor Park
Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Director NameMichael Garry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2000(53 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 22 December 2008)
RoleCompany Director
Correspondence AddressLandenstown
Sallins
Co. Kildare
Irish
Director NameCahal Maccanna
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2000(53 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 22 December 2008)
RoleCompany Director
Correspondence Address29 Castleknock Lodge
Castleknock
Dublin
Dublin 15
Ireland
Director NameMr Richard Arthur Rucklidge
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(46 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 December 1997)
RoleMushroom Grower
Country of ResidenceUnited Kingdom
Correspondence AddressMerryhill Storrington Road
Thakeham
Pulborough
West Sussex
RH20 3ED
Director NameAlbert Arthur Spencer
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(46 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 1998)
RoleCompany Director
Correspondence Address20 Riverdale Gardens
Boston Spa
Leeds
Yorkshire
LS22 6RP
Director NameDavid Arthur Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleGeneral Manager Mushroom Farm
Correspondence Address9 Causeway
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PE
Secretary NamePhilip Edmund Wheelhouse
NationalityBritish
StatusResigned
Appointed22 November 1992(46 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 January 1993)
RoleCompany Director
Correspondence Address4 Loveday Drive
Northumberland Park
Leamington Spa
Warwickshire
CV32 6HZ
Director NameKatherine Jane Spencer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(46 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 1998)
RoleMarketing Consultant
Correspondence AddressThe Bridge House Malthouse Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PE
Secretary NameMr Roger John Webb
NationalityBritish
StatusResigned
Appointed19 January 1993(46 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ben Rhydding Road
Ilkley
Yorkshire
LS29 8RL
Secretary NameCharles Christopher Alwyn Spencer
NationalityBritish
StatusResigned
Appointed01 October 1993(46 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressThe Mews
29 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameAndrew Middlebrook
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(48 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
Copmanroyd Newall With Clifton
Otley
West Yorkshire
LS21 2EU
Secretary NameMr Michael Hughes
NationalityBritish
StatusResigned
Appointed01 January 1998(51 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lakeland Crescent
Leeds
West Yorkshire
LS17 7PS
Secretary NameMr Stephen Corne
NationalityBritish
StatusResigned
Appointed20 May 1998(51 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMar Cottage
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0RG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£9,993,739
Gross Profit£440,712
Net Worth£448,307
Cash£1,111
Current Liabilities£1,882,259

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
21 November 2007Liquidators statement of receipts and payments (8 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
21 November 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
29 May 2002Notice of Constitution of Liquidation Committee (2 pages)
22 May 2002Appointment of a voluntary liquidator (1 page)
22 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2002Statement of affairs (31 pages)
11 April 2002Registered office changed on 11/04/02 from: hill end road, armley, leeds LS12 3PT (1 page)
19 December 2001Return made up to 22/11/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 December 2000 (19 pages)
11 January 2001Full accounts made up to 31 December 1999 (19 pages)
28 November 2000Return made up to 22/11/00; full list of members (7 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (3 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
13 April 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 1999Full accounts made up to 31 December 1998 (19 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 2 January 1998 (20 pages)
4 December 1998Return made up to 22/11/98; full list of members (6 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
12 December 1997Return made up to 22/11/97; full list of members (8 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
27 November 1997Memorandum and Articles of Association (12 pages)
27 November 1997Auditor's resignation (1 page)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 September 1997Accounts for a medium company made up to 27 December 1996 (21 pages)
21 December 1996Return made up to 22/11/96; no change of members (8 pages)
27 June 1996Accounts for a medium company made up to 29 December 1995 (21 pages)
16 November 1995Return made up to 22/11/95; full list of members (8 pages)
6 October 1995Full accounts made up to 31 December 1994 (17 pages)