Company NameJ.W. Thorpe & Son Limited
DirectorsBetty Fox and Charles Edward Stuart Fox
Company StatusDissolved
Company Number00595285
CategoryPrivate Limited Company
Incorporation Date12 December 1957(66 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameBetty Fox
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(35 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressMoorhouse Longcauseway
Leeds
West Yorkshire
LS16 8EY
Director NameCharles Edward Stuart Fox
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(35 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RolePharmacist
Correspondence AddressThe Brow Old Lane
Bramhope
Leeds
LS16 9HG
Secretary NameCharles Edward Stuart Fox
NationalityBritish
StatusCurrent
Appointed07 October 1993(35 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RolePharmacist
Correspondence AddressThe Brow Old Lane
Bramhope
Leeds
LS16 9HG
Director NameMr David Stuart Thorpe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 October 1993)
RolePharmacist
Correspondence Address2 Alder Drive
Pudsey
West Yorkshire
LS28 8RD
Director NameMrs Elizabeth Jean Thorpe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 October 1993)
RoleSecretary
Correspondence Address2 Alder Drive
Pudsey
West Yorkshire
LS28 8RD
Director NameMrs Paula Christine Thorpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(34 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 August 1993)
RolePharmacist
Correspondence Address4 Hawley Close
Morley
Leeds
West Yorkshire
LS27 0SE
Director NameMr Richard James Thorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(34 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 August 1993)
RolePharmacist
Correspondence Address4 Hawley Close
Morley
Leeds
West Yorkshire
LS27 0SE
Secretary NameMrs Elizabeth Jean Thorpe
NationalityBritish
StatusResigned
Appointed10 September 1992(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 October 1993)
RoleCompany Director
Correspondence Address2 Alder Drive
Pudsey
West Yorkshire
LS28 8RD

Location

Registered AddressMazars House Gelderd Road
Gildersome Morley
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 September 2000Dissolved (1 page)
5 June 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Registered office changed on 09/03/99 from: c/o mazars neville russell oxford house 2 oxford row leeds west yorkshire LS1 3BE (1 page)
9 November 1998Registered office changed on 09/11/98 from: 190 high street boston spa wetherby yorkshire LS23 6BT (1 page)
6 November 1998Appointment of a voluntary liquidator (1 page)
6 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 1998Declaration of solvency (3 pages)
1 September 1998Full accounts made up to 31 October 1997 (6 pages)
26 November 1997Return made up to 10/09/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 October 1996 (7 pages)
15 July 1997Declaration of mortgage charge released/ceased (1 page)
15 July 1997Declaration of mortgage charge released/ceased (1 page)
5 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Return made up to 10/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
7 January 1997Return made up to 10/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1996Full accounts made up to 31 October 1995 (9 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Full accounts made up to 31 October 1994 (9 pages)