Company NameJ.W.Fawcett & Sons,Limited
DirectorPeter Arthur Leslie Lloyd
Company StatusDissolved
Company Number00239323
CategoryPrivate Limited Company
Incorporation Date6 May 1929(95 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NamePeter Arthur Leslie Lloyd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(71 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address20 Garth Meadow
Catterick
Richmond
North Yorkshire
DL10 7RT
Secretary NameWendy Campbell
NationalityBritish
StatusCurrent
Appointed07 November 2001(72 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address20 Garth Meadow
Catterick Village
North Yorkshire
DL10 7RT
Director NameBertha Grace Fawcett
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressBalfron 7 Bridge End
Brompton On Swale
Richmond
North Yorkshire
Dl11
Director NameKenneth Michael Fawcett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressPinewood St Pauls Close
Brompton On Swale
Richmond
North Yorkshire
Secretary NameKenneth Michael Fawcett
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressPinewood St Pauls Close
Brompton On Swale
Richmond
North Yorkshire
Secretary NameJennifer Fawcett
NationalityBritish
StatusResigned
Appointed11 January 1993(63 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 November 2001)
RoleSecretary
Correspondence AddressPinewood
2 St Pauls Close Brompton On Swale
Richmond
North Yorkshire
DL10 7HG
Director NameJennifer Fawcett
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(64 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressPinewood
2 St Pauls Close Brompton On Swale
Richmond
North Yorkshire
DL10 7HG

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£12,332
Cash£984
Current Liabilities£73,803

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 September 2004Dissolved (1 page)
1 June 2004Liquidators statement of receipts and payments (5 pages)
1 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2003Appointment of a voluntary liquidator (2 pages)
4 August 2003Statement of affairs (5 pages)
10 July 2003Registered office changed on 10/07/03 from: bridge garage brompton on swale richmond yorks DL10 7HZ (1 page)
16 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
21 March 2001Particulars of mortgage/charge (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
9 October 2000New director appointed (2 pages)
25 August 2000Particulars of mortgage/charge (5 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 February 1998Auditor's resignation (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 January 1997Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995Director resigned (2 pages)