Company NameWainwright Developments Limited
DirectorsRobert Edward Adams and Katharine Rachel Adams
Company StatusDissolved
Company Number01340606
CategoryPrivate Limited Company
Incorporation Date25 November 1977(46 years, 5 months ago)
Previous NameJohn D. Wainwright (Developments) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Edward Adams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(19 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleGeneral Manager
Correspondence AddressMill House 650 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QQ
Director NameKatharine Rachel Adams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(23 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressThe Shires Gate House Court
Woodlesford
Leeds
LS26 8WR
Secretary NameKatharine Rachel Adams
NationalityBritish
StatusCurrent
Appointed18 June 2001(23 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressThe Shires Gate House Court
Woodlesford
Leeds
LS26 8WR
Director NameRobert Edward Adams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleManager
Correspondence AddressMill House 650 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QQ
Director NameMr John David Wainwright
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleMaster Builder
Correspondence Address25 Old Mount Farm
New Road Woolley
Wakefield
West Yorkshire
WF4 2LD
Director NameMrs Molly Wainwright
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address25 Old Mount Farm
New Road Woolley
Wakefield
West Yorkshire
WF4 2LD
Director NameMr Michael John Washington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleSurveyor/Estimator
Correspondence Address9 The Foldings
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AL
Secretary NameMrs Molly Wainwright
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address25 Old Mount Farm
New Road Woolley
Wakefield
West Yorkshire
WF4 2LD
Director NameIan Richard Halliday
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 1995)
RoleProject Play Coordinator
Correspondence Address380 Horbury Road
Wakefield
West Yorkshire
WF2 8JH
Director NameGeofrey Wood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1995)
RoleProjects Manager
Correspondence Address102 Weatherhill Road
Huddersfield
HD3 3LD
Secretary NameMr Norman Edward Gardner
NationalityBritish
StatusResigned
Appointed03 April 1995(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2001)
RoleSecretary
Correspondence Address8 Manor Park
Mirfield
West Yorkshire
WF14 0EW
Director NameMr Norman Edward Gardner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2001)
RoleChartered Accountant
Correspondence Address8 Manor Park
Mirfield
West Yorkshire
WF14 0EW

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£122,188
Cash£51,683
Current Liabilities£935,021

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 November 2007Dissolved (1 page)
13 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
31 July 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (6 pages)
11 July 2003Appointment of a voluntary liquidator (1 page)
11 July 2003Statement of affairs (12 pages)
11 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2003Registered office changed on 25/06/03 from: 101 doncaster road wakefield WF1 5DY (1 page)
2 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
17 April 2002Return made up to 25/06/01; full list of members; amend (6 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Particulars of mortgage/charge (3 pages)
28 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Secretary resigned;director resigned (1 page)
27 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 July 2000Return made up to 25/06/00; full list of members (6 pages)
28 June 2000Particulars of mortgage/charge (7 pages)
12 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
17 January 2000Ad 06/05/99--------- £ si 4198@1 (2 pages)
3 September 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Full accounts made up to 31 December 1998 (18 pages)
15 May 1999Ad 29/05/98--------- £ si 4198@1 (2 pages)
15 May 1999Particulars of contract relating to shares (4 pages)
15 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 April 1999Particulars of mortgage/charge (4 pages)
4 November 1998Particulars of mortgage/charge (4 pages)
12 August 1998Return made up to 25/06/98; full list of members (6 pages)
24 July 1998£ ic 5000/802 29/05/98 £ sr 4198@1=4198 (1 page)
22 July 1998Full accounts made up to 31 December 1997 (21 pages)
1 January 1998Company name changed john D. wainwright (developments ) LIMITED\certificate issued on 01/01/98 (4 pages)
15 July 1997Return made up to 25/06/97; full list of members (6 pages)
16 May 1997Full accounts made up to 31 December 1996 (19 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1997Resolutions
  • SRES13 ‐ Special resolution
(29 pages)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Memorandum and Articles of Association (16 pages)
20 February 1997Declaration of assistance for shares acquisition (6 pages)
20 February 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 February 1997Director resigned (1 page)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1996Return made up to 25/06/96; full list of members (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (19 pages)
19 April 1996Auditor's resignation (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
24 August 1995Particulars of mortgage/charge (6 pages)
3 August 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)