Company NameWoolley & Thorpe Limited
Company StatusLiquidation
Company Number00721665
CategoryPrivate Limited Company
Incorporation Date16 April 1962(62 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr John Frank Dey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleButcher
Correspondence AddressMeanfield Farm Far Lane
Barlow
Sheffield
Derbyshire
S18 5SE
Director NameMr Joseph William Dey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Edgehill Road
Sheffield
South Yorkshire
S7 1SP
Director NameMr David Prince
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleButcher
Correspondence AddressBelland House Belland Lane
Spitewinter Stonedge
Chesterfield
Derbyshire
S45 0WN
Secretary NameMr Joseph William Dey
NationalityBritish
StatusCurrent
Appointed28 December 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Edgehill Road
Sheffield
South Yorkshire
S7 1SP

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Next Accounts Due30 April 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due12 January 2017 (overdue)

Filing History

18 December 2015Restoration by order of the court (3 pages)
6 November 2007Dissolved (1 page)
6 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
27 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Appointment of receiver/manager (1 page)
20 April 2001Liquidators statement of receipts and payments (5 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
18 August 2000O/C replacement of liquidator (8 pages)
23 May 2000Registered office changed on 23/05/00 from: fourth floor fountain precinct 1 balm green sheffield S1 3AF (1 page)
23 May 2000Registered office changed on 23/05/00 from: 1 the embankment leeds west yorkshire LS1 4DW (1 page)
10 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999O/C 21/12/98 appt liq (6 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
27 October 1998Liquidators statement of receipts and payments (6 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (6 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
19 April 1996Liquidators statement of receipts and payments (5 pages)
27 October 1995Liquidators statement of receipts and payments (6 pages)
18 September 1995Receiver's abstract of receipts and payments (2 pages)
18 September 1995Receiver's abstract of receipts and payments (2 pages)
2 May 1995Liquidators statement of receipts and payments (6 pages)
11 April 1987Return made up to 31/12/86; full list of members (4 pages)
11 April 1987Return made up to 31/12/86; full list of members (4 pages)
16 April 1962Incorporation (15 pages)