Company NameB. & G. (Wetherby) Limited
Company StatusDissolved
Company Number01139084
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 years, 6 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Roger Arnold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed24 June 2005(31 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 06 November 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIvy Cottage Smithy Lane
Bardsey
Leeds
LS17 9DT
Director NameMr Stephen Waring Macpherson Hepworth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(31 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 06 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Cattal
York
North Yorkshire
YO26 8EA
Secretary NameMr Nicholas Ralph Dyson
NationalityBritish
StatusClosed
Appointed24 June 2005(31 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 06 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 Saint James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameKenneth Coutts Bradley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 8 months after company formation)
Appointment Duration14 years (resigned 24 June 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameMrs Patricia Ann Bradley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 8 months after company formation)
Appointment Duration14 years (resigned 24 June 2005)
RoleAccounts Executive
Correspondence AddressFlat 3 Graydown
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Secretary NameMrs Patricia Ann Bradley
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 8 months after company formation)
Appointment Duration14 years (resigned 24 June 2005)
RoleRetired
Correspondence AddressFlat 3 Graydown
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL

Location

Registered Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
8 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-07-08
  • GBP 1,000
(5 pages)
8 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-07-08
  • GBP 1,000
(5 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 July 2009Return made up to 13/06/09; full list of members (3 pages)
29 July 2009Return made up to 13/06/09; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 December 2008Accounts made up to 31 January 2008 (2 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
5 December 2007Accounts made up to 31 January 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
19 February 2007Accounts made up to 31 January 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 23 market place wetherby west yorkshire LS22 6LQ (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 23 market place wetherby west yorkshire LS22 6LQ (1 page)
16 February 2007Location of debenture register (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Location of debenture register (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Return made up to 13/06/06; full list of members (3 pages)
16 February 2007New director appointed (1 page)
16 February 2007Return made up to 13/06/06; full list of members (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Return made up to 13/06/05; full list of members (3 pages)
17 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 March 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
29 March 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
8 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
8 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
4 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
4 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
19 June 2002Return made up to 13/06/02; full list of members (7 pages)
19 June 2002Return made up to 13/06/02; full list of members (7 pages)
18 July 2001Return made up to 13/06/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
18 July 2001Return made up to 13/06/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 January 2000 (9 pages)
13 April 2000Full accounts made up to 31 January 2000 (9 pages)
5 November 1999Registered office changed on 05/11/99 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
5 November 1999Registered office changed on 05/11/99 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
14 October 1999Full accounts made up to 31 January 1999 (11 pages)
14 October 1999Full accounts made up to 31 January 1999 (11 pages)
6 July 1999Return made up to 13/06/99; no change of members (4 pages)
6 July 1999Return made up to 13/06/99; no change of members (4 pages)
26 June 1998Full accounts made up to 31 January 1998 (10 pages)
26 June 1998Full accounts made up to 31 January 1998 (10 pages)
24 June 1998Return made up to 13/06/98; change of members (6 pages)
24 June 1998Return made up to 13/06/98; change of members (6 pages)
26 October 1997Full accounts made up to 31 January 1997 (11 pages)
26 October 1997Full accounts made up to 31 January 1997 (11 pages)
14 July 1997Return made up to 13/06/97; full list of members (4 pages)
14 July 1997Return made up to 13/06/97; full list of members (4 pages)
4 July 1996Return made up to 13/06/96; full list of members (6 pages)
4 July 1996Return made up to 13/06/96; full list of members (6 pages)
10 June 1996Full accounts made up to 31 January 1996 (10 pages)
10 June 1996Full accounts made up to 31 January 1996 (10 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
5 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
11 October 1973Certificate of incorporation (1 page)
11 October 1973Certificate of incorporation (1 page)