Company NameOne Stop (Wholesalers) Limited
DirectorJohn Hodgson
Company StatusDissolved
Company Number02789664
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameJohn Hodgson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(1 month after company formation)
Appointment Duration31 years, 1 month
RoleSales Representative
Correspondence Address270 Cowcliffe Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2NE
Secretary NameMr Stephen Clifford Robertshaw
NationalityBritish
StatusCurrent
Appointed12 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address73 Lodore Road
Bradford
West Yorkshire
BD2 4JH
Director NameMr Andrew Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(3 weeks, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 18 March 1993)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Cambridge Chase
Gomersal Cleckheaton
Bradford
West Yorkshire
BD19 4PW
Director NameDavid Timothy Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 04 June 1994)
RoleWorks Manager
Correspondence Address4 Deanery Gardens
Eccleshill
Bradford
West Yorkshire
BD10 8AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1993(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 12 February 1994)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 June 2000Dissolved (1 page)
16 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 1999Liquidators statement of receipts and payments (6 pages)
19 March 1999Liquidators statement of receipts and payments (6 pages)
14 September 1998Liquidators statement of receipts and payments (6 pages)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
30 July 1998Receiver ceasing to act (2 pages)
20 March 1998Receiver's abstract of receipts and payments (2 pages)
9 March 1998Liquidators statement of receipts and payments (6 pages)
6 October 1997Liquidators statement of receipts and payments (6 pages)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1997Liquidators statement of receipts and payments (6 pages)
20 March 1997Receiver's abstract of receipts and payments (2 pages)
23 October 1996Registered office changed on 23/10/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
17 April 1996Appointment of a voluntary liquidator (1 page)
19 March 1996Appointment of receiver/manager (2 pages)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1996Registered office changed on 14/03/96 from: hodgson house sunbridge road bradford west yorkshire BD1 2LG (1 page)
4 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
23 August 1995Registered office changed on 23/08/95 from: unit b mill lane manchester road bradford west yorkshire BD5 0HG (1 page)
20 July 1995Director's particulars changed (2 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Return made up to 12/02/95; no change of members (4 pages)