Company NameHarold Walshaw & Son Limited
DirectorsBetty Walshaw and Richard Steven Walshaw
Company StatusDissolved
Company Number00525449
CategoryPrivate Limited Company
Incorporation Date6 November 1953(70 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMiss Betty Walshaw
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(37 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleBuyer
Correspondence Address91 Hollybank Road
Great Horton
Bradford
West Yorkshire
BD7 4QL
Director NameMr Richard Steven Walshaw
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(37 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleNewsmanager
Correspondence Address153 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3DY
Secretary NameMr Richard Steven Walshaw
NationalityBritish
StatusCurrent
Appointed31 December 1990(37 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address153 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3DY

Location

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

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 November 1997Dissolved (1 page)
28 August 1997Return of final meeting in a members' voluntary winding up (4 pages)
28 August 1997Liquidators statement of receipts and payments (6 pages)
18 June 1997Liquidators statement of receipts and payments (6 pages)
9 July 1996Appointment of a voluntary liquidator (1 page)
9 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 1996Declaration of solvency (4 pages)
17 June 1996Registered office changed on 17/06/96 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)