Company NameWharfedale Plumbers Merchants Limited
DirectorRichard William Pryke
Company StatusDissolved
Company Number03180994
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Previous NameSmartcert Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameRichard William Pryke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years
RoleSurveyor
Correspondence Address43 Balk Lane
Guiseley
Leeds
West Yorkshire
LS20 8AE
Secretary NameLouise Catherine Pryke
NationalityBritish
StatusCurrent
Appointed14 July 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address43 Back Lane
Guiseley
West Yorkshire
LS20 8EA
Director NameLouise Catherine Pryke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressLynden Old Lane Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HD
Secretary NameRichard William Pryke
NationalityBritish
StatusResigned
Appointed19 April 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 1998)
RoleSurveyor
Correspondence Address43 Balk Lane
Guiseley
Leeds
West Yorkshire
LS20 8AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 November 2001Dissolved (1 page)
15 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 August 2001Liquidators statement of receipts and payments (6 pages)
23 April 2001Liquidators statement of receipts and payments (6 pages)
19 October 2000Liquidators statement of receipts and payments (6 pages)
20 April 2000Liquidators statement of receipts and payments (6 pages)
4 May 1999Registered office changed on 04/05/99 from: 17/18 greenholme mills iron row burley in wharfedale west yorkshire LS29 7DB (1 page)
29 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1999Appointment of a voluntary liquidator (1 page)
26 April 1999Statement of affairs (12 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
16 June 1998Return made up to 01/04/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 July 1997Return made up to 01/04/97; full list of members (6 pages)
20 May 1996Memorandum and Articles of Association (8 pages)
8 May 1996Company name changed smartcert LIMITED\certificate issued on 09/05/96 (2 pages)
6 May 1996Secretary resigned (2 pages)
6 May 1996Registered office changed on 06/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 May 1996Director resigned (1 page)
6 May 1996New director appointed (1 page)
6 May 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Incorporation (9 pages)