Company NameCaddies-Wainwright Limited
Company StatusDissolved
Company Number00508756
CategoryPrivate Limited Company
Incorporation Date11 June 1952(71 years, 11 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr Stephen Orgill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(39 years, 1 month after company formation)
Appointment Duration21 years, 1 month (closed 28 August 2012)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address83 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
Director NameMr Roger Spencer Wainwright
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(39 years, 1 month after company formation)
Appointment Duration21 years, 1 month (closed 28 August 2012)
RoleCompany Director
Correspondence Address56 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Secretary NameMr Stephen Orgill
NationalityBritish
StatusClosed
Appointed24 July 1991(39 years, 1 month after company formation)
Appointment Duration21 years, 1 month (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
Director NameMrs Valerie Tawn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(39 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address2ab Eastmoor Road
Wakefield
West Yorkshire
WF1 3RY
Director NamePeter James Caddies
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(43 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 28 August 2012)
RoleKnitwear Manufacturer
Country of ResidenceEngland
Correspondence Address33 Kenton Drive
Durkar
Wakefield
West Yorkshire
WF4 3PN
Director NameMr John Charles Caddies
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(39 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 1992)
RoleKnitwear Manufacturer
Correspondence Address2ab Eastmoor Road
Wakefield
West Yorkshire
WF1 3RY
Director NameMr Stephen Orgill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(39 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
Director NameAllan Wainwright
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(39 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address7 Beck View
Notton
Wakefield
West Yorkshire
WF4 2QD
Director NameMrs Bella Wainwright
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(39 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 1998)
RoleCompany Director
Correspondence Address7 Beck View
Notton
Wakefield
West Yorkshire
WF4 2QD

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,416,139
Net Worth£1,396,198
Cash£13,299
Current Liabilities£1,110,428

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2011Restoration by order of the court (4 pages)
27 January 2011Restoration by order of the court (4 pages)
30 April 2006Dissolved (1 page)
30 April 2006Dissolved (1 page)
31 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators' statement of receipts and payments (5 pages)
23 August 2005Liquidators' statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators' statement of receipts and payments (5 pages)
3 March 2005Liquidators' statement of receipts and payments (5 pages)
23 August 2004Liquidators' statement of receipts and payments (5 pages)
23 August 2004Liquidators' statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Receiver ceasing to act (1 page)
20 April 2004Receiver ceasing to act (1 page)
20 April 2004Receiver's abstract of receipts and payments (4 pages)
20 April 2004Receiver's abstract of receipts and payments (4 pages)
29 September 2003Notice of Constitution of Liquidation Committee (2 pages)
29 September 2003Notice of Constitution of Liquidation Committee (2 pages)
13 August 2003Statement of affairs (11 pages)
13 August 2003Appointment of a voluntary liquidator (1 page)
13 August 2003Appointment of a voluntary liquidator (1 page)
13 August 2003Statement of affairs (11 pages)
1 August 2003Registered office changed on 01/08/03 from: price waterhouse coopers LLP 9 bond court leeds LS1 2SN (1 page)
1 August 2003Registered office changed on 01/08/03 from: price waterhouse coopers LLP 9 bond court leeds LS1 2SN (1 page)
23 July 2003Form 3.2 - statement of affairs (9 pages)
23 July 2003Administrative Receiver's report (8 pages)
23 July 2003Form 3.2 - statement of affairs (9 pages)
23 July 2003Administrative Receiver's report (8 pages)
17 May 2003Registered office changed on 17/05/03 from: rutland knitting mills P.O.box 44 tootal street wakefield, WF1 5JN (1 page)
17 May 2003Registered office changed on 17/05/03 from: rutland knitting mills P.O.box 44 tootal street wakefield, WF1 5JN (1 page)
12 May 2003Appointment of receiver/manager (1 page)
12 May 2003Appointment of receiver/manager (1 page)
24 October 2002Full accounts made up to 31 December 2001 (25 pages)
24 October 2002Full accounts made up to 31 December 2001 (25 pages)
19 August 2002Return made up to 24/07/02; no change of members (8 pages)
19 August 2002Return made up to 24/07/02; no change of members (8 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
28 September 2001Full accounts made up to 31 December 2000 (22 pages)
28 September 2001Full accounts made up to 31 December 2000 (22 pages)
8 August 2001Return made up to 24/07/01; no change of members (7 pages)
8 August 2001Return made up to 24/07/01; no change of members (7 pages)
18 August 2000Return made up to 24/07/00; full list of members (8 pages)
18 August 2000Return made up to 24/07/00; full list of members (8 pages)
13 June 2000Full accounts made up to 31 December 1999 (22 pages)
13 June 2000Full accounts made up to 31 December 1999 (22 pages)
20 August 1999Director resigned (1 page)
20 August 1999Return made up to 24/07/99; full list of members (8 pages)
20 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 August 1999Director resigned (1 page)
18 May 1999Full accounts made up to 31 December 1998 (21 pages)
18 May 1999Full accounts made up to 31 December 1998 (21 pages)
20 August 1998Return made up to 24/07/98; no change of members (6 pages)
20 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Full accounts made up to 31 December 1997 (21 pages)
14 July 1998Full accounts made up to 31 December 1997 (21 pages)
28 July 1997Return made up to 24/07/97; no change of members (6 pages)
28 July 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Full accounts made up to 31 December 1996 (20 pages)
19 May 1997Full accounts made up to 31 December 1996 (20 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Return made up to 24/07/96; full list of members (8 pages)
11 September 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1996£ nc 45000/51000 19/12/95 (1 page)
10 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 September 1996£ nc 45000/51000 19/12/95 (1 page)
24 May 1996Full accounts made up to 31 December 1995 (20 pages)
24 May 1996Full accounts made up to 31 December 1995 (20 pages)
2 August 1995Return made up to 24/07/95; no change of members (6 pages)
2 August 1995Return made up to 24/07/95; no change of members (6 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (14 pages)
12 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 August 1994Return made up to 24/07/94; no change of members (6 pages)
4 August 1994Return made up to 24/07/94; no change of members (6 pages)
2 September 1993Return made up to 24/07/93; full list of members (8 pages)
2 September 1993Return made up to 24/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1992Return made up to 24/07/92; no change of members (5 pages)
2 September 1992Return made up to 24/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 1991Return made up to 24/07/91; full list of members (7 pages)
18 September 1991Return made up to 24/07/91; full list of members (7 pages)
15 October 1990Return made up to 24/07/90; full list of members (4 pages)
15 October 1990Return made up to 24/07/90; full list of members (4 pages)
30 November 1988Return made up to 24/07/88; no change of members (4 pages)
30 November 1988Return made up to 24/07/88; no change of members (4 pages)
4 March 1988Return made up to 24/07/87; full list of members (4 pages)
4 March 1988Return made up to 24/07/87; full list of members (4 pages)
3 November 1986Return made up to 14/06/86; full list of members (4 pages)
3 November 1986Return made up to 14/06/86; full list of members (4 pages)
7 August 1972Annual return made up to 02/07/72 (4 pages)
7 August 1972Annual return made up to 02/07/72 (4 pages)
11 June 1952Certificate of incorporation (1 page)
11 June 1952Certificate of incorporation (1 page)