Company NameNaylor Distribution Limited
Company StatusDissolved
Company Number02813670
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Previous NameCDK Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDesmond Collett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(7 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressThe Middle House
Houghton Close Hayfield
High Peak
Derbyshire
SK22 2PL
Director NameGary Sweeting
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(7 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleOperations Director
Correspondence Address207 Abbots Road
Selby
North Yorkshire
YO8 8BA
Director NameSteven Charles Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(7 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleSales Director
Correspondence Address58 Wetherby Road
Harrogate
North Yorkshire
HG2 7SL
Director NameCharles Richard Knockton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 months after company formation)
Appointment Duration3 years (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressLow Braythorne Farm
Church Lane Braythorne
Otley
West Yorkshire
LS21 2LW
Director NameStuart Neale
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1995)
RoleAccountant
Correspondence AddressRoyds Hall Farm
Stanbury
Keighley
West Yorkshire
BD22 0HN
Secretary NameStuart Neale
NationalityBritish
StatusResigned
Appointed30 June 1993(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1995)
RoleAccountant
Correspondence AddressRoyds Hall Farm
Stanbury
Keighley
West Yorkshire
BD22 0HN
Director NameJohn Michael Scholey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 1997)
RoleSales Director
Correspondence Address8 Parklands Crescent
Bramhope
Leeds
Yorkshire
LS16 9AQ
Secretary NameCharles Richard Knockton
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressLow Braythorne Farm
Church Lane Braythorne
Otley
West Yorkshire
LS21 2LW
Director NameMr Christopher Bruce Naylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressThe Briars
Briardene Oulton
Leeds
Yorkshire
LS26 8LE
Director NameJonathan Guy Naylor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressHigh Springs 40 Heathfield
Adel
Leeds
LS16 7AB
Secretary NameMr Christopher Bruce Naylor
NationalityBritish
StatusResigned
Appointed16 July 1996(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressThe Briars
Briardene Oulton
Leeds
Yorkshire
LS26 8LE
Director NameKenneth Andrew John Barrass
NationalityBritish
StatusResigned
Appointed08 October 1996(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1997)
RoleFinance Director
Correspondence Address110 Water Meadows
Worksop
Nottinghamshire
S80 3DB
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,978,784
Gross Profit£681,033
Net Worth-£182,491
Cash£725
Current Liabilities£1,744,896

Accounts

Latest Accounts1 October 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 January 2007Dissolved (1 page)
5 October 2006Liquidators statement of receipts and payments (5 pages)
5 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2006Liquidators statement of receipts and payments (6 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Receiver's abstract of receipts and payments (2 pages)
21 April 2004Receiver's abstract of receipts and payments (2 pages)
21 April 2004Receiver ceasing to act (1 page)
18 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Receiver's abstract of receipts and payments (3 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2001Statement of Affairs in administrative receivership following report to creditors (8 pages)
18 September 2001Appointment of a voluntary liquidator (1 page)
18 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2001Statement of affairs (8 pages)
9 July 2001Administrative Receiver's report (13 pages)
5 June 2001Auditor's resignation (1 page)
23 April 2001Registered office changed on 23/04/01 from: felnex square pontefract lane leeds west yorkshire LS9 0QU (1 page)
11 April 2001Appointment of receiver/manager (1 page)
6 March 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
19 February 2001Particulars of mortgage/charge (3 pages)
28 July 2000Full accounts made up to 1 October 1999 (11 pages)
22 May 2000Return made up to 28/04/00; full list of members (6 pages)
26 October 1999Full accounts made up to 2 October 1998 (12 pages)
3 August 1999Delivery ext'd 3 mth 02/10/98 (2 pages)
22 May 1999Return made up to 28/04/99; full list of members (6 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
31 July 1998Return made up to 28/04/98; no change of members (4 pages)
28 January 1998Full accounts made up to 28 September 1996 (13 pages)
28 January 1998Full accounts made up to 26 September 1997 (14 pages)
3 October 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
20 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
28 May 1997Return made up to 28/04/97; full list of members (6 pages)
16 January 1997Full accounts made up to 30 June 1995 (13 pages)
16 January 1997Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
14 October 1996New director appointed (2 pages)
29 July 1996New secretary appointed;new director appointed (2 pages)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996Registered office changed on 29/07/96 from: borrowdale house 49 barkly road leeds LS11 7EW (1 page)
29 July 1996Company name changed cdk distribution LIMITED\certificate issued on 30/07/96 (2 pages)
29 July 1996New director appointed (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Return made up to 28/04/96; no change of members (4 pages)
28 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995Secretary resigned;director resigned (2 pages)
18 April 1995Return made up to 28/04/95; no change of members (4 pages)