Company NameW. A. Greenwood And Son Limited
Company StatusDissolved
Company Number03922736
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date22 December 2008 (15 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRichard Harold Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 The Roundway
Morley
Leeds
West Yorkshire
LS27 0JR
Director NameWilliam Alan Greenwood
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Reedsdale Gardens
Gildersome, Morley
Leeds
West Yorkshire
LS27 7JD
Secretary NameRichard Harold Greenwood
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 The Roundway
Morley
Leeds
West Yorkshire
LS27 0JR
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY

Location

Registered AddressTom Harrison
Tom Harrison Insolvency Services
Concourse House 432 Dewsbury Roa
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£21,102
Current Liabilities£151,986

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2008Insolvency:amended form 4.72 (3 pages)
21 December 2008Liquidators statement of receipts and payments (5 pages)
22 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
30 July 2007Statement of affairs (6 pages)
30 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2007Appointment of a voluntary liquidator (1 page)
11 July 2007Registered office changed on 11/07/07 from: 57 reedsdale gardens gildersome, morley leeds west yorkshire LS27 7JD (1 page)
13 March 2007Return made up to 09/02/07; full list of members (7 pages)
19 April 2006Return made up to 09/02/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Return made up to 09/02/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 09/02/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 09/02/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
23 February 2001Return made up to 09/02/01; full list of members (6 pages)
24 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2000Director resigned (1 page)