Company NameThos. C. Fawcett Limited
Company StatusLiquidation
Company Number01177842
CategoryPrivate Limited Company
Incorporation Date18 July 1974(49 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Edward Craven
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Correspondence Address28 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Secretary NameMr Richard Alfred Draper
NationalityBritish
StatusCurrent
Appointed23 April 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Director NameMr Richard Alfred Draper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(19 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Director NameMr Michael Wilson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(19 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleEngineer
Correspondence Address8 Carlton Croft
Sandal
Wakefield
West Yorkshire
WF2 6DA
Director NameVictor Anthony Clapshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(22 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleSales Director
Correspondence Address71 Cross Lane
Wakefield
West Yorkshire
WF2 8DA
Director NameMartin Ben Holroyd
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(22 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address13 Stratford Close
Golcar
Huddersfield
Yorkshire
HD7 4BU
Director NameTerry Stuart Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 1997)
RoleSales Director
Correspondence Address3 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HY

Location

Registered AddressGeoffrey Martin & Company
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due7 May 2017 (overdue)

Filing History

2 May 2014Restoration by order of the court (5 pages)
2 May 2014Restoration by order of the court (5 pages)
1 March 2000Dissolved (1 page)
1 March 2000Dissolved (1 page)
1 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1999Liquidators' statement of receipts and payments (5 pages)
1 December 1999Liquidators' statement of receipts and payments (5 pages)
1 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators' statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators' statement of receipts and payments (5 pages)
13 April 1999Receiver's abstract of receipts and payments (2 pages)
13 April 1999Receiver's abstract of receipts and payments (2 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators' statement of receipts and payments (5 pages)
18 March 1999Liquidators' statement of receipts and payments (5 pages)
21 September 1998Liquidators' statement of receipts and payments (5 pages)
21 September 1998Liquidators' statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Receiver's abstract of receipts and payments (2 pages)
24 April 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
9 April 1998Receiver ceasing to act (1 page)
20 January 1998Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds w yorkshire LS2 8LA (1 page)
20 January 1998Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds w yorkshire LS2 8LA (1 page)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1997Appointment of a voluntary liquidator (1 page)
1 October 1997Statement of affairs (5 pages)
1 October 1997Statement of affairs (5 pages)
1 October 1997Appointment of a voluntary liquidator (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
22 July 1997Administrative Receiver's report (6 pages)
22 July 1997Form 3.2 - statement of affairs (3 pages)
22 July 1997Form 3.2 - statement of affairs (3 pages)
22 July 1997Administrative Receiver's report (6 pages)
28 April 1997Registered office changed on 28/04/97 from: po box 21 dewsbury road wakefield WF2 9BD (1 page)
28 April 1997Registered office changed on 28/04/97 from: po box 21 dewsbury road wakefield WF2 9BD (1 page)
2 April 1997Appointment of receiver/manager (2 pages)
2 April 1997Appointment of receiver/manager (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (3 pages)
20 October 1996Full accounts made up to 31 December 1995 (3 pages)
3 October 1996Particulars of mortgage/charge (11 pages)
3 October 1996Particulars of mortgage/charge (11 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Return made up to 23/04/96; no change of members (4 pages)
24 May 1996Return made up to 23/04/96; no change of members (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (3 pages)
4 July 1995Full accounts made up to 31 December 1994 (3 pages)
11 May 1995Return made up to 23/04/95; full list of members (6 pages)
11 May 1995Return made up to 23/04/95; full list of members (6 pages)