Company NameJohn Wadsworth Limited
Company StatusDissolved
Company Number00450606
CategoryPrivate Limited Company
Incorporation Date8 March 1948(76 years, 2 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Paul Bransfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(43 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 22 August 2000)
RoleManager
Correspondence AddressMelrose Cottage
Cold Street Haworth
Keighley
West Yorkshire
BD22 8AS
Director NameMr Bernard Michael Bransfield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(44 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 22 August 2000)
RoleSales Manager
Correspondence Address55 Westwood
Carleton
Skipton
North Yorkshire
BD23 3DW
Secretary NameMr John Paul Bransfield
NationalityBritish
StatusClosed
Appointed14 January 1994(45 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 22 August 2000)
RoleManager
Correspondence AddressMelrose Cottage
Cold Street Haworth
Keighley
West Yorkshire
BD22 8AS
Director NameDr John Joseph Bransfield
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(43 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1997)
RoleCompany Director
Correspondence AddressFlat 24
Victoria Mill Belmont Wharf
Skipton
BD23 1RL
Director NameMrs June Mary Bransfield
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 December 1993)
RoleCompany Director
Correspondence AddressFlat 2a
Victoria Mill Belmont Wharf
Skipton
BD23 1RL
Secretary NameMr Bernard Michael Bransfield
NationalityBritish
StatusResigned
Appointed14 January 1992(43 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleCompany Director
Correspondence Address55 Westwood
Carleton
Skipton
North Yorkshire
BD23 3DW

Location

Registered AddressCononley Business Park
Cononley
Keighley
North Yorkshire
BD20 8LG
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCononley
WardAire Valley with Lothersdale

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Application for striking-off (1 page)
13 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 January 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 September 1997Full accounts made up to 30 June 1997 (8 pages)
26 January 1997Full accounts made up to 30 June 1996 (7 pages)
25 January 1997Return made up to 14/01/97; no change of members (4 pages)
4 December 1996Registered office changed on 04/12/96 from: elliott street silsden nr keighley BD20 0DN (1 page)
29 February 1996Return made up to 14/01/96; full list of members (6 pages)