Company NameWilkinson Rodgers Limited
Company StatusDissolved
Company Number00548979
CategoryPrivate Limited Company
Incorporation Date10 May 1955(69 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameSteven Manning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(42 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address50a Hawthorne Way
Shelley
Huddersfield
HD8 8JX
Director NameKeith Jowett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(36 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2000)
RoleInsurance Broker
Correspondence Address211 Soothill Lane
Batley
West Yorkshire
WF17 6EX
Director NameIan Gledhill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(36 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2000)
RoleCashier
Correspondence Address112 Prospect Road
Longwood
Huddersfield
West Yorkshire
HD3 4UZ
Director NameMr Richard Gallagher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1991(36 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2001)
RoleInsurance Broker
Correspondence AddressThe Uplands Timothy Lane
Heaton Road
Batley
West Yorkshire
WF17 0AJ
Director NameMr Gordon Firth
Date of BirthMay 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1991(36 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 1997)
RoleInsurance Broker
Correspondence AddressThornlea 72 Crowtrees Lane
Brighouse
West Yorkshire
HD6 3NH
Secretary NameMr Gordon Firth
NationalityEnglish
StatusResigned
Appointed20 July 1991(36 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressThornlea 72 Crowtrees Lane
Brighouse
West Yorkshire
HD6 3NH
Director NameMr Adrian Howard Brook
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(42 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatersmead
Norwood Green Hill
Halifax
West Yorkshire
HX3 8QX
Director NameHarold Richard Preece
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(42 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 December 2001)
RoleCompany Director
Correspondence Address2 Greatwood Gardens
Lepton
Huddersfield
West Yorkshire
HD8 0EX
Secretary NameIan Gledhill
NationalityBritish
StatusResigned
Appointed24 November 1997(42 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address112 Prospect Road
Longwood
Huddersfield
West Yorkshire
HD3 4UZ
Director NameMr Mark Christopher Clinton Browne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(45 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address50 Greave Road
Hade Edge
Holmfirth
West Yorkshire
HD9 2AQ
Director NameGlenn Booth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(45 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2003)
RoleSenior Consultant
Correspondence Address18 Hostingley Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0JB
Director NameMr Arthur Gerald Manning
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(46 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressStirley
Town End Lane Lepton
Huddersfield
West Yorkshire
HD8 0NA
Director NameMr Arthur Gerald Manning
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(46 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressStirley
Town End Lane Lepton
Huddersfield
West Yorkshire
HD8 0NA
Director NameTrevor Peter Sutton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(47 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2006)
RoleInsurance Broker
Correspondence Address65 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8PX
Director NameIan Gledhill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(49 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address112 Prospect Road
Longwood
Huddersfield
West Yorkshire
HD3 4UZ
Director NameMr Ian Michael Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(50 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 August 2006)
RoleInsurance Broker
Correspondence Address2 Fairway
Wibsey
Bradford
West Yorkshire
BD7 4JF
Director NameSteven Robert Wood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(50 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 August 2006)
RoleInsurance Broker
Correspondence AddressLong Fall Cottage
Reddisher Road
Marsden
West Yorkshire
HD7 6NF

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£507,207
Cash£172,954
Current Liabilities£58,313

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
14 May 2009Application for striking-off (1 page)
27 February 2009Appointment terminated secretary ian gledhill (1 page)
2 September 2008Director's change of particulars / steven manning / 19/07/2008 (1 page)
2 September 2008Return made up to 20/07/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from ska house st thomas road huddersfield west yorkshire HD1 3LJ (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 August 2007Return made up to 20/07/07; full list of members (3 pages)
6 October 2006Group of companies' accounts made up to 28 February 2006 (24 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
24 July 2006Return made up to 20/07/06; full list of members (4 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
19 September 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
18 August 2005New director appointed (2 pages)
8 August 2005Return made up to 20/07/05; full list of members (4 pages)
30 June 2005Registered office changed on 30/06/05 from: greenhead house 2 greenhead road huddersfield HD1 4EL (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
5 August 2004Return made up to 20/07/04; full list of members (10 pages)
14 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 August 2003Director resigned (1 page)
27 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 November 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
6 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 January 2002Director resigned (2 pages)
27 December 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2001Full accounts made up to 28 February 2001 (22 pages)
29 May 2001Director's particulars changed (1 page)
22 March 2001Auditor's resignation (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
18 August 2000Return made up to 20/07/00; full list of members (10 pages)
18 August 2000Full accounts made up to 29 February 2000 (21 pages)
30 July 1999Full accounts made up to 28 February 1999 (23 pages)
30 July 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
1 September 1998Full accounts made up to 28 February 1998 (21 pages)
1 September 1998Return made up to 20/07/98; full list of members (8 pages)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 August 1998New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
13 October 1997Full accounts made up to 28 February 1997 (16 pages)
16 July 1997Return made up to 20/07/97; full list of members (8 pages)
17 July 1996Return made up to 20/07/96; full list of members (8 pages)
7 July 1995Full accounts made up to 28 February 1995 (13 pages)
15 December 1983Accounts made up to 28 February 1983 (7 pages)
8 March 1982Memorandum and Articles of Association (15 pages)
14 January 1982Company name changed\certificate issued on 14/01/82 (2 pages)
6 February 1981Accounts made up to 29 February 1980 (5 pages)
10 May 1955Certificate of incorporation (1 page)