Company NameWoolfayre Limited
Company StatusDissolved
Company Number00739575
CategoryPrivate Limited Company
Incorporation Date1 November 1962(61 years, 6 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRussell Maui Percival Sadler
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(29 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 01 August 2006)
RoleManaging Director
Correspondence Address38 Market Place
Bedale
North Yorkshire
DL8 1EQ
Secretary NameVivian Ann Sadler
NationalityBritish
StatusClosed
Appointed02 February 1992(29 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address38 Market Place
Bedale
North Yorkshire
DL8 1EQ
Director NameVivian Ann Sadler
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(29 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address38 Market Place
Bedale
North Yorkshire
DL8 1EQ

Location

Registered Address17 North Park Road
Harrogate
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£340,838
Cash£189,035
Current Liabilities£18,807

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
27 February 2006Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005Return made up to 02/02/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004Return made up to 02/02/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2003Return made up to 02/02/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Return made up to 02/02/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Return made up to 02/02/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 1999Return made up to 02/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (13 pages)
16 February 1998Return made up to 02/02/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 02/02/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1996Return made up to 02/02/96; full list of members (6 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)