Company NameG.Wilson & Leatherland Limited
DirectorAnthony Bateman Wilson
Company StatusDissolved
Company Number00544927
CategoryPrivate Limited Company
Incorporation Date23 February 1955(69 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAnthony Bateman Wilson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFruit Merchant
Correspondence Address18 Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Secretary NameBarbara Wilson
NationalityBritish
StatusCurrent
Appointed28 October 1992(37 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Secretary
Correspondence Address18 Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Director NameMr John Lambert Leatherland
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(36 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 October 1992)
RoleCo Director
Correspondence Address19 Beechcroft
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMr Peter Nelson Read
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(36 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 October 1992)
RoleCo Director
Correspondence Address20 Westfield Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XU
Director NameGeoffrey Park Wilson
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(36 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressLyndhurst Kirby Lane
Gt Broughton
Stockesley
Cleveland
TS9 7HG
Secretary NameMr John Lambert Leatherland
NationalityBritish
StatusResigned
Appointed30 November 1991(36 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 October 1992)
RoleCompany Director
Correspondence Address19 Beechcroft
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB

Location

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

Financials

Year2014
Net Worth-£186,744
Cash£4,669
Current Liabilities£1,637,829

Accounts

Latest Accounts15 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End13 February

Filing History

1 June 2002Dissolved (1 page)
1 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (10 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
7 July 1997Receiver ceasing to act (1 page)
7 July 1997Receiver's abstract of receipts and payments (2 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Receiver's abstract of receipts and payments (4 pages)
25 April 1996Administrative Receiver's report (24 pages)
10 April 1996Notice of Constitution of Liquidation Committee (2 pages)
25 March 1996Statement of affairs (35 pages)
25 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1996Appointment of a voluntary liquidator (1 page)
8 March 1996Registered office changed on 08/03/96 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
16 February 1996Registered office changed on 16/02/96 from: cleveland wholesale horticultural market cannon pk. Middlesbrough cleveland. TS1 5JJ (1 page)
13 February 1996Appointment of receiver/manager (1 page)
28 September 1995Accounts for a small company made up to 16 February 1994 (7 pages)
28 September 1995Accounts for a small company made up to 15 February 1995 (7 pages)
14 July 1995Return made up to 16/11/94; full list of members (6 pages)