Company NameRutland Properties (Wakefield) Limited
Company StatusDissolved
Company Number00539852
CategoryPrivate Limited Company
Incorporation Date29 October 1954(69 years, 6 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameCatering Supplies (Wakefield) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Gerald Wilkes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 27 July 2010)
RoleVending Machine Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe Hall Woodthorpe Lane
Sandal
Wakefield
Yorkshire
WF2 6JJ
Secretary NameMr Peter Gerald Wilkes
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe Hall Woodthorpe Lane
Sandal
Wakefield
Yorkshire
WF2 6JJ
Director NameJune Margaret Berry
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(46 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 27 July 2010)
RoleSecretary
Correspondence Address76 Cherrytree Road
Walton
Wakefield
West Yorkshire
WF2 6LL
Director NameEdna Mary Wilkes
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 June 2002)
RoleHousewife
Correspondence Address2 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameGerald Dulton Wilkes
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 1996)
RoleCompany Director
Correspondence Address4 Walton Lane
Sandal
Wakefield
West Yorkshire
WF2 6ES

Location

Registered AddressUnit 1 Calder Park
Calder Close
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,657,373
Cash£1,824,157
Current Liabilities£604,082

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved following liquidation (1 page)
27 April 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
27 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-13
(1 page)
19 March 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Declaration of solvency (3 pages)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Declaration of solvency (3 pages)
12 March 2009Registered office changed on 12/03/2009 from spa street ossett wakefield west yorkshire WF5 0HP (1 page)
12 March 2009Registered office changed on 12/03/2009 from spa street ossett wakefield west yorkshire WF5 0HP (1 page)
19 February 2009Return made up to 29/12/08; no change of members (4 pages)
19 February 2009Return made up to 29/12/08; no change of members (4 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 29/12/07; no change of members (7 pages)
4 March 2008Return made up to 29/12/07; no change of members (7 pages)
22 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 29/12/06; full list of members (7 pages)
16 March 2007Return made up to 29/12/06; full list of members (7 pages)
19 February 2007Registered office changed on 19/02/07 from: rutland mills bridge street wakefield west yorkshire WF1 5JR (1 page)
19 February 2007Registered office changed on 19/02/07 from: rutland mills bridge street wakefield west yorkshire WF1 5JR (1 page)
11 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 29/12/05; full list of members (7 pages)
29 March 2006Return made up to 29/12/05; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 29/12/04; full list of members (7 pages)
3 May 2005Return made up to 29/12/04; full list of members (7 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 29/12/02; full list of members (7 pages)
11 April 2003Return made up to 29/12/02; full list of members (7 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
16 June 2002Return made up to 29/12/01; full list of members (7 pages)
16 June 2002Return made up to 29/12/01; full list of members (7 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (12 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (12 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1998Company name changed catering supplies (wakefield) li mited\certificate issued on 02/04/98 (2 pages)
2 April 1998Company name changed catering supplies (wakefield) li mited\certificate issued on 02/04/98 (2 pages)
5 March 1998Return made up to 29/12/96; full list of members (6 pages)
5 March 1998Return made up to 29/12/95; full list of members (8 pages)
5 March 1998Return made up to 29/12/96; full list of members (6 pages)
5 March 1998Return made up to 29/12/95; full list of members (8 pages)
17 February 1998Return made up to 29/12/97; full list of members (6 pages)
17 February 1998Return made up to 29/12/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
19 October 1995Return made up to 29/12/94; no change of members (4 pages)
19 October 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
29 October 1954Certificate of incorporation (1 page)
29 October 1954Certificate of incorporation (1 page)
29 October 1954Incorporation (12 pages)
29 October 1954Incorporation (12 pages)