Company NameJ W Swithenbank Limited
Company StatusDissolved
Company Number00888758
CategoryPrivate Limited Company
Incorporation Date30 September 1966(57 years, 7 months ago)
Previous NameWright,& Kershaw Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Marie Kershaw
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address539 Harrogate Road
Greengates
Bradford
West Yorkshire
BD10 0EU
Director NamePaul Brendan Kershaw
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleWholesale Fruit Merchant
Correspondence Address539 Harrogate Road
Greengates
Bradford
West Yorkshire
BD10 0EU
Director NameMr Robert Malcolm Thompson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Acrehowe Rise
Baildon
Shipley
West Yorkshire
BD17 6TH
Secretary NameMr Robert Malcolm Thompson
NationalityBritish
StatusCurrent
Appointed03 December 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Acrehowe Rise
Baildon
Shipley
West Yorkshire
BD17 6TH
Director NameNoel Damian Kershaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(30 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleFruit Merchant
Correspondence Address23 Park Stone Rise
Shelf
Halifax
West Yorkshire
HX3 7NL
Director NameMr Simon Anthony Kershaw
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(30 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleFruit Merchant
Country of ResidenceEngland
Correspondence Address9 Glenholme Park
Clayton
Bradford
West Yorkshire
BD14 6NF
Director NameMr Eugene Joseph Caulfield
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed22 February 1996(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressKnockbridge
Dundalk
Co Louth
Irish
Director NameMr Francis James Davis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 February 1996(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 1999)
RoleAccountant
Country of ResidenceIreland
Correspondence Address30 Parkview
Castleknock
Dublin 1
Director NameTimothey John Kershaw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(30 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 1999)
RoleFruit Merchant
Correspondence Address16 Chevin Avenue
Homestead Estate Menston
Ilkley
West Yorkshire
LS29 6PE
Director NameRonan Macmuiris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1999(32 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 1999)
RoleAccountant
Correspondence AddressNorwood
New Street, Farsley
Pudsey
West Yorkshire
LS28 5DJ

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

Financials

Year2014
Turnover£38,933,000
Gross Profit£7,889,000
Net Worth£1,599,000
Cash£3,000
Current Liabilities£6,765,000

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 March 2005Dissolved (1 page)
18 March 2005Receiver's abstract of receipts and payments (3 pages)
19 January 2005Receiver ceasing to act (1 page)
30 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
3 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Receiver's abstract of receipts and payments (3 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (15 pages)
6 February 2003Receiver's abstract of receipts and payments (3 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Receiver's abstract of receipts and payments (3 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
7 April 2000Administrative Receiver's report (8 pages)
14 February 2000Registered office changed on 14/02/00 from: price waterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
10 February 2000Notice of Constitution of Liquidation Committee (2 pages)
10 February 2000Statement of affairs (20 pages)
10 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2000Appointment of a voluntary liquidator (1 page)
1 February 2000Registered office changed on 01/02/00 from: roydsdale way euroway bradford west yorkshire BD4 6SE (1 page)
13 January 2000Appointment of receiver/manager (1 page)
13 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
19 January 1999Full group accounts made up to 31 July 1998 (25 pages)
10 December 1998Return made up to 03/12/98; no change of members (6 pages)
30 July 1998Ad 24/07/98--------- £ si 13837@1=13837 £ ic 135042/148879 (2 pages)
13 January 1998Full group accounts made up to 25 July 1997 (26 pages)
10 December 1997Return made up to 03/12/97; full list of members (8 pages)
24 September 1997Ad 25/07/97--------- £ si 123042@1=123042 £ ic 30000/153042 (2 pages)
9 September 1997Particulars of contract relating to shares (4 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
31 December 1996Full group accounts made up to 26 July 1996 (24 pages)
22 December 1996New director appointed (3 pages)
15 December 1996New director appointed (3 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
12 December 1996Return made up to 03/12/96; no change of members (4 pages)
31 October 1996Registered office changed on 31/10/96 from: 2/4/6 st james market bradford west yorkshire BD4 7PQ (1 page)
6 August 1996Company name changed wright,& kershaw LIMITED\certificate issued on 07/08/96 (2 pages)
14 November 1995Full group accounts made up to 28 July 1995 (23 pages)
30 March 1995Nc inc already adjusted 06/03/95 (1 page)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
30 March 1995Ad 06/03/95--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
30 March 1995Conve 06/03/95 (1 page)
10 March 1995Full group accounts made up to 29 July 1994 (22 pages)