Company NameWaycare Limited
DirectorsBryan Samson and Janet Lynne Samson
Company StatusDissolved
Company Number01397347
CategoryPrivate Limited Company
Incorporation Date1 November 1978(45 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameBryan Samson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RolePharmacist
Correspondence AddressOrchard Cottage
Moor Monkton
York
North Yorkshire
YO5 8JA
Director NameJanet Lynne Samson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleAssistant
Correspondence AddressOrchard Cottage
Moor Monkton
York
North Yorkshire
YO5 8JA
Secretary NameBryan Samson
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressOrchard Cottage
Moor Monkton
York
North Yorkshire
YO5 8JA

Location

Registered AddressGrant Thornton
St 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 Accounts5 April 1989 (35 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 June 2000Dissolved (1 page)
10 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Appointment of a voluntary liquidator (1 page)
30 September 1998Resignation of a liquidator (1 page)
20 August 1998Liquidators statement of receipts and payments (5 pages)
2 March 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Registered office changed on 08/11/96 from: grant thornton st john centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
17 September 1996Registered office changed on 17/09/96 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
19 August 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Registered office changed on 13/05/96 from: burley house 12 clarendon road leeds W.yorkshire.LS2 9NF (1 page)
27 September 1995Receiver's abstract of receipts and payments (6 pages)
27 September 1995Receiver's abstract of receipts and payments (6 pages)
30 August 1995Receiver ceasing to act (2 pages)
25 August 1995Liquidators statement of receipts and payments (10 pages)