Company NamePiccadilly Wakefield Limited
Company StatusDissolved
Company Number02117286
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Michael Harold Green
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleMotor Dealer
Correspondence AddressWest View
Arkendale
Knaresborough
North Yorkshire
HG5 0QU
Director NameSusan Maud Green
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleAccounts Administrator
Correspondence AddressWest View
Arkendale
Knaresborough
North Yorkshire
HG5 0QU
Secretary NameMr Michael Harold Green
NationalityBritish
StatusClosed
Appointed21 December 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressWest View
Arkendale
Knaresborough
North Yorkshire
HG5 0QU

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 July 1996Receiver ceasing to act (1 page)
10 July 1996Receiver ceasing to act (1 page)
10 July 1996Receiver's abstract of receipts and payments (2 pages)
10 July 1996Receiver's abstract of receipts and payments (2 pages)
22 December 1995Receiver's abstract of receipts and payments (2 pages)
22 December 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)