Company NameWharfedale Trading Company Limited
Company StatusDissolved
Company Number02104754
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Christopher James Gillam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(4 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Director NameMr Geoffrey Noel Hicks
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(4 years after company formation)
Appointment Duration33 years, 1 month
RoleElectrical Engineer
Correspondence AddressFour Trees St Johns Park
Menston
Ilkley
West Yorkshire
LS29 6EJ
Secretary NameMr Christopher James Gillam
NationalityBritish
StatusCurrent
Appointed25 March 1991(4 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Director NameSimon David Atkinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleGeneral Manager
Correspondence Address28 Otley Lane
Yeadon
Leeds
West Yorkshire
LS19 7JT
Director NameMr James Maurice Brook
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 May 1997)
RoleCompany Director
Correspondence AddressBrooklands Northfield Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameMr Neville Gladstone
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1992)
RoleElectrical Appliance Distributor
Correspondence AddressStubham Bank
6 Curly Mill
Ilkley
West Yorkshire
LS21 0AY

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£35,959
Cash£1
Current Liabilities£84,709

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 December 2005Dissolved (1 page)
23 September 2005Liquidators statement of receipts and payments (5 pages)
23 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2005S/S. Cert- release of liquidator (1 page)
11 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2005C/O release of liquidator (27 pages)
11 August 2005Appointment of a voluntary liquidator (4 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Sec of state release of liq (1 page)
15 June 2004Crt. Order -change of liquidator (10 pages)
15 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
11 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
15 May 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
7 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
15 May 2001Appointment of a voluntary liquidator (1 page)
15 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2001Statement of affairs (12 pages)
25 April 2001Registered office changed on 25/04/01 from: partspeed house rowan court, green lane rawdon leeds, LS19 7DT (1 page)
21 April 2000Return made up to 26/03/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 June 1999Return made up to 26/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 January 1999Particulars of mortgage/charge (4 pages)
24 July 1998New director appointed (2 pages)
1 June 1998Return made up to 26/03/98; full list of members (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 August 1997Director resigned (1 page)
19 March 1997Return made up to 26/03/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 March 1996Return made up to 26/03/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 May 1995Return made up to 26/03/95; full list of members (8 pages)