Company NameWalfred Motors Limited
DirectorsDavid Charles Wilbraham and Stuart Melvin Cook
Company StatusDissolved
Company Number02635469
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 8 months 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 NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(1 week, 2 days after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusCurrent
Appointed23 November 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameMr Stuart Melvin Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(8 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Secretary NameColin Ernest Davies
NationalityBritish
StatusResigned
Appointed15 August 1991(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 1991)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameMr Peter Digby Stockill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 03 March 1999)
RoleManaging Director
Correspondence AddressLavender Cottage
Town Street Shiptonthorpe
York
YO4 3PA
Secretary NameBernard Michael Hornby
NationalityBritish
StatusResigned
Appointed02 December 1991(3 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address2 Plimsoll Way
Victoria Dock
Hull
North Humberside
HU9 1BF
Secretary NameMr Keith Moore
NationalityBritish
StatusResigned
Appointed30 November 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Forge Court
Towthorpe Road, Haxby
York
North Yorkshire
YO32 3YA
Director NameMr Keith Moore
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 July 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 New Forge Court
Towthorpe Road, Haxby
York
North Yorkshire
YO32 3YA
Director NameChristopher James Macmillan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address229 Woodlands Road
Upper Batley
West Yorkshire
WF17 0QS
Secretary NameChristopher James Macmillan
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address229 Woodlands Road
Upper Batley
West Yorkshire
WF17 0QS
Director NameMalcolm George Grantham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 February 2000)
RoleAccountant
Correspondence Address80 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£25,123,000
Gross Profit£573,000
Net Worth-£2,000
Current Liabilities£2,386,000

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 January 2005Dissolved (1 page)
18 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2004Liquidators statement of receipts and payments (6 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (6 pages)
21 December 2000Appointment of a voluntary liquidator (1 page)
21 December 2000Statement of affairs (17 pages)
21 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2000Registered office changed on 28/11/00 from: ferriby hall high street north ferriby north humberside HU14 3JP (1 page)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 479 hessle road hull HU3 4TD (1 page)
9 February 2000Director resigned (1 page)
18 December 1999Declaration of mortgage charge released/ceased (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of mortgage charge released/ceased (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Full accounts made up to 31 May 1999 (16 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Return made up to 24/07/99; full list of members (6 pages)
4 February 1999New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
30 July 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Full accounts made up to 31 December 1997 (16 pages)
16 April 1998Particulars of mortgage/charge (4 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
19 September 1997Ad 26/06/97--------- £ si 120000@1 (2 pages)
8 September 1997Return made up to 24/07/97; full list of members (6 pages)
8 September 1997Nc inc already adjusted 21/05/97 (1 page)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
23 August 1996Secretary resigned (1 page)
21 August 1996New secretary appointed;new director appointed (2 pages)
1 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
5 October 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
14 August 1995New director appointed (2 pages)
7 August 1995Return made up to 24/07/95; full list of members (6 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)