Company NameR.Wainwright & Son Limited
Company StatusDissolved
Company Number00738194
CategoryPrivate Limited Company
Incorporation Date18 October 1962(61 years, 6 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHelen Lesley Cragg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(28 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 02 October 2001)
RoleSecretary
Correspondence Address15 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Secretary NameHelen Lesley Cragg
NationalityBritish
StatusClosed
Appointed31 August 1991(28 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 02 October 2001)
RoleCompany Director
Correspondence Address15 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMichael David Wainwright
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2001)
RoleQuantity Surveyor
Correspondence Address38 Saint Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMr Edmund Derek Wainwright
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(28 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2000)
RoleBuilder
Correspondence Address139 Bywell Road
Dewsbury
West Yorkshire
WF12 7LL

Location

Registered AddressManor House
Manor Street
Dewsbury
West Yorkshire
WF12 8ED
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£70,929
Gross Profit-£24,128
Net Worth£88,857
Cash£92,768
Current Liabilities£13,223

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
2 January 2001Full accounts made up to 30 June 2000 (11 pages)
31 August 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director's particulars changed (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 139 bywell road dewsbury road yorks WF12 7LL (1 page)
9 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
19 November 1999Full accounts made up to 31 March 1999 (11 pages)
8 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1998Full accounts made up to 31 March 1998 (13 pages)
23 September 1998Return made up to 31/08/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (12 pages)
25 September 1997Return made up to 31/08/97; full list of members (6 pages)
18 September 1996Return made up to 31/08/96; no change of members (4 pages)
15 August 1996Full accounts made up to 31 March 1996 (12 pages)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)
12 September 1995Return made up to 31/08/95; no change of members (4 pages)