Company NameR.T. Willis (Food Distributors) Limited
Company StatusDissolved
Company Number00775637
CategoryPrivate Limited Company
Incorporation Date30 September 1963(60 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Martin Willis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1990(27 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address69 Limes Avenue
Staincross
Barnsley
South Yorkshire
S75 6JT
Director NameMr Howard John Willis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1990(27 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleSolicitor
Correspondence AddressDogley Cottage 12 Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LF
Director NameMr Robert Ian Willis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1990(27 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence AddressJasmine Cottage Doncaster Road
Barnburgh
Doncaster
South Yorkshire
DN5 7EG
Secretary NameMrs Joan Crofts
NationalityBritish
StatusCurrent
Appointed23 November 1990(27 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address38 Limes Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6JP
Director NameMr George Robert Thomas Willis
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(27 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 1991)
RoleCompany Director
Correspondence AddressGreenways 19 Rectory Lane
Emley
Huddersfield
West Yorkshire
HD8 9RR

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts12 May 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End13 May

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Resignation of a liquidator (1 page)
22 January 1999Appointment of a voluntary liquidator (1 page)
22 October 1998Liquidators statement of receipts and payments (5 pages)
7 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Liquidators statement of receipts and payments (5 pages)
8 May 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Sec/state rel/liq rp betts (1 page)
29 January 1996Notice of vacation of office of voluntary liquidator (1 page)
2 November 1995Liquidators statement of receipts and payments (10 pages)
9 May 1995Liquidators statement of receipts and payments (12 pages)