Company NameFewsters (Dewsbury) Limited
DirectorJohn Bernard Dalton
Company StatusDissolved
Company Number03022214
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Previous NameFriendlife Limited

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 John Bernard Dalton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 2 months
RoleGarage Manager
Correspondence Address4 Gypsy Mead Gypsy Lane
Oulton
Leeds
West Yorkshire
LS26 8RJ
Secretary NameAnn Dorothy Dalton
NationalityBritish
StatusCurrent
Appointed11 November 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address4 Gipsy Mead
Gypsy Lane Oulton
Leeds
West Yorkshire
LS26 8RJ
Director NameDavid John Mills
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1996)
RoleGeneral Manager
Correspondence Address142 Quaker Lane
Cleckheaton
West Yorkshire
BD19 5JD
Secretary NameDavid John Mills
NationalityBritish
StatusResigned
Appointed28 February 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1996)
RoleGeneral Manager
Correspondence Address142 Quaker Lane
Cleckheaton
West Yorkshire
BD19 5JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 August 2002Liquidators statement of receipts and payments (5 pages)
21 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Appointment of a voluntary liquidator (1 page)
6 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1997Statement of affairs (10 pages)
14 July 1997Registered office changed on 14/07/97 from: willans road dewsbury west yorkshire WF13 2NX (1 page)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Secretary resigned;director resigned (1 page)
22 January 1997New secretary appointed (2 pages)
23 October 1996Ad 21/03/95--------- £ si 498@1=498 £ ic 2/500 (2 pages)
23 October 1996Return made up to 15/02/96; full list of members (6 pages)
29 September 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Company name changed friendlife LIMITED\certificate issued on 20/03/95 (6 pages)