Company NameWilliam Sessions Limited
Company StatusLiquidation
Company Number00156953
CategoryPrivate Limited Company
Incorporation Date11 July 1919(104 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameAlan Gary Melvin Gray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(72 years after company formation)
Appointment Duration32 years, 9 months
RoleProduction Director
Correspondence Address14 Drome Road
Copmanthorpe
York
North Yorkshire
YO23 3TG
Director NameDerek William Mottram
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(72 years after company formation)
Appointment Duration32 years, 9 months
RoleFinance Director
Correspondence Address19 Millers Croft
Copmanthorpe
York
North Yorkshire
YO23 3TW
Director NameWilliam Kaye Sessions
Date of BirthAugust 1915 (Born 108 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 1991(72 years after company formation)
Appointment Duration32 years, 9 months
RolePresident
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Grove
Clifton
York
North Yorkshire
YO30 6NR
Director NameWilliam Mark Sessions
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(72 years after company formation)
Appointment Duration32 years, 9 months
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address365 Huntington Road
Huntington
York
North Yorkshire
YO31 9HR
Secretary NameDerek William Mottram
NationalityBritish
StatusCurrent
Appointed10 November 1994(75 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address19 Millers Croft
Copmanthorpe
York
North Yorkshire
YO23 3TW
Director NamePatricia Joan Sessions
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(75 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address365 Huntington Road
York
North Yorkshire
YO31 9HR
Director NameJohn George
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(72 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 1997)
RoleDirector - Machine Division
Correspondence Address33 Lime Avenue
York
North Yorkshire
YO3 0BT
Director NameEthelwyn Margaret Sessions
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(72 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 1994)
RoleCompany Director
Correspondence Address6 Rawcliffe Grove
Clifton
York
North Yorkshire
YO3 6NR
Director NameMr Horst Siegfried Meyer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed11 July 1991(72 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address37 Pear Tree Avenue
Upper Poppleton
York
North Yorkshire
YO26 6HH
Director NameBrian Kale
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(72 years after company formation)
Appointment Duration2 years (resigned 15 July 1993)
RoleBuyer
Correspondence Address73 Whitethorn Close
Huntington
York
North Yorkshire
YO3 9EX
Director NameDavid John Embleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(72 years after company formation)
Appointment Duration17 years (resigned 31 July 2008)
RoleMarketing Director
Correspondence AddressBonny View
Marton In The Forest
Stillington
North Yorkshire
YO61 1NH
Secretary NameMr Horst Siegfried Meyer
NationalityGerman
StatusResigned
Appointed11 July 1991(72 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Pear Tree Avenue
Upper Poppleton
York
North Yorkshire
YO26 6HH
Director NameRobert John Sissons
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(74 years after company formation)
Appointment Duration3 years (resigned 15 July 1996)
RoleManager-Ebor Press Division
Correspondence Address33 Plantation Drive
Barlby
Selby
North Yorkshire
YO8 7EX
Director NamePauline Thompson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(77 years after company formation)
Appointment Duration2 years, 12 months (resigned 14 July 1999)
RoleSecretary/Typist
Correspondence Address7 Kestrel Woodway
Huntington
York
North Yorkshire
YO31 9EQ
Director NameRoger Prior Pashley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(80 years after company formation)
Appointment Duration2 years, 12 months (resigned 10 July 2002)
RoleCashier
Correspondence Address10 Sandyland
Haxby
York
North Yorkshire
YO32 2FG
Director NameRichard Andrew Spencer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(83 years after company formation)
Appointment Duration3 years (resigned 11 July 2005)
RoleProduct Development Specialist
Correspondence Address88 Anthea Drive
Huntington
York
North Yorkshire
YO31 9DD
Director NameJulie Ann Noonan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(86 years after company formation)
Appointment Duration3 years (resigned 28 July 2008)
RoleQuality Manager
Correspondence Address1 Sandringham Close
Haxby
York
YO32 3GL
Secretary NameJulie Ann Noonan
NationalityBritish
StatusResigned
Appointed11 July 2005(86 years after company formation)
Appointment DurationResigned same day (resigned 11 July 2005)
RoleQuality Manager
Correspondence Address1 Sandringham Close
Haxby
York
YO32 3GL
Director NameMr Graham Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(89 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2010)
RolePrinter
Correspondence Address9 Pentland Drive
Huntington
York
North Yorkshire
YO32 9PQ

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2009
Turnover£6,349,006
Gross Profit£1,437,346
Net Worth£3,404,837
Cash£64,806
Current Liabilities£732,729

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due18 July 2016 (overdue)

Filing History

7 January 2021Progress report in a winding up by the court (17 pages)
21 February 2020Progress report in a winding up by the court (18 pages)
21 February 2020Progress report in a winding up by the court (14 pages)
21 February 2020Progress report in a winding up by the court (16 pages)
14 February 2020Appointment of a liquidator (1 page)
14 February 2020Order of court to wind up (1 page)
4 May 2017Insolvency:liquidators annual progress report in compulsory liquidation- report to 12/11/2016 (12 pages)
4 May 2017Insolvency:liquidators annual progress report in compulsory liquidation- report to 12/11/2015 (10 pages)
4 May 2017Insolvency:liquidators annual progress report in compulsory liquidation- report to 12/11/2015 (10 pages)
4 May 2017Insolvency:liquidators annual progress report in compulsory liquidation- report to 12/11/2016 (12 pages)
21 March 2017Court order INSOLVENCY:court order to defer dissolution to 17/03/2022 (1 page)
21 March 2017Court order INSOLVENCY:court order to defer dissolution to 17/03/2022 (1 page)
15 March 2017Deferment of dissolution (voluntary) (1 page)
15 March 2017Deferment of dissolution (voluntary) (1 page)
22 February 2016INSOLVENCY:Compulsory Winding-Up Order & Form 4.31 added to case for information (2 pages)
22 February 2016INSOLVENCY:Compulsory Winding-Up Order & Form 4.31 added to case for information (2 pages)
24 April 2015Court order insolvency:court order to defer dissolution to 17/03/2017 (1 page)
24 April 2015Court order insolvency:court order to defer dissolution to 17/03/2017 (1 page)
17 April 2015Deferment of dissolution (voluntary) (1 page)
17 April 2015Deferment of dissolution (voluntary) (1 page)
12 February 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to 4 Hardman Square Spinningfields Manchester M3 3EB on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to 4 Hardman Square Spinningfields Manchester M3 3EB on 12 February 2015 (2 pages)
22 October 2014Deferment of dissolution (voluntary) (2 pages)
22 October 2014Deferment of dissolution (voluntary) (2 pages)
25 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
25 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
12 February 2013Liquidators statement of receipts and payments to 4 November 2011 (16 pages)
12 February 2013Liquidators' statement of receipts and payments to 4 November 2011 (16 pages)
12 February 2013Liquidators statement of receipts and payments to 4 November 2011 (16 pages)
12 February 2013Liquidators' statement of receipts and payments to 4 November 2011 (16 pages)
8 January 2013Liquidators' statement of receipts and payments to 4 November 2012 (17 pages)
8 January 2013Liquidators statement of receipts and payments to 4 November 2012 (17 pages)
8 January 2013Liquidators statement of receipts and payments to 4 November 2012 (17 pages)
8 January 2013Liquidators' statement of receipts and payments to 4 November 2012 (17 pages)
5 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
5 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
21 June 2010Statement of administrator's proposal (33 pages)
21 June 2010Statement of administrator's proposal (33 pages)
7 June 2010Statement of affairs with form 2.14B (13 pages)
7 June 2010Statement of affairs with form 2.14B (13 pages)
30 April 2010Registered office address changed from the Ebor Press, Huntington Road York North Yorkshire YO31 9HS on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from the Ebor Press, Huntington Road York North Yorkshire YO31 9HS on 30 April 2010 (2 pages)
30 April 2010Appointment of an administrator (1 page)
30 April 2010Appointment of an administrator (1 page)
28 April 2010Termination of appointment of Graham Lawson as a director (2 pages)
28 April 2010Termination of appointment of Graham Lawson as a director (2 pages)
25 August 2009Full accounts made up to 30 April 2009 (19 pages)
25 August 2009Full accounts made up to 30 April 2009 (19 pages)
17 July 2009Return made up to 04/07/09; full list of members (5 pages)
17 July 2009Return made up to 04/07/09; full list of members (5 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 August 2008Appointment terminated director julie noonan (1 page)
11 August 2008Appointment terminated director julie noonan (1 page)
8 August 2008Appointment terminated director david embleton (1 page)
8 August 2008Director appointed mr graham lawson (1 page)
8 August 2008Director appointed mr graham lawson (1 page)
8 August 2008Appointment terminated director david embleton (1 page)
7 August 2008Full accounts made up to 30 April 2008 (20 pages)
7 August 2008Full accounts made up to 30 April 2008 (20 pages)
28 July 2008Return made up to 04/07/08; full list of members (6 pages)
28 July 2008Return made up to 04/07/08; full list of members (6 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 August 2007Full accounts made up to 30 April 2007 (20 pages)
22 August 2007Full accounts made up to 30 April 2007 (20 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
24 August 2006Full accounts made up to 30 April 2006 (21 pages)
24 August 2006Full accounts made up to 30 April 2006 (21 pages)
11 July 2006Return made up to 04/07/06; full list of members (3 pages)
11 July 2006Return made up to 04/07/06; full list of members (3 pages)
4 August 2005Full accounts made up to 30 April 2005 (17 pages)
4 August 2005Full accounts made up to 30 April 2005 (17 pages)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
27 July 2005Return made up to 04/07/05; full list of members (4 pages)
27 July 2005Return made up to 04/07/05; full list of members (4 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
7 September 2004Full accounts made up to 30 April 2004 (17 pages)
7 September 2004Full accounts made up to 30 April 2004 (17 pages)
28 July 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/07/04
(4 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/07/04
(4 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
29 October 2003Full accounts made up to 30 April 2003 (17 pages)
29 October 2003Full accounts made up to 30 April 2003 (17 pages)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2002Full accounts made up to 30 April 2002 (16 pages)
9 August 2002Full accounts made up to 30 April 2002 (16 pages)
22 July 2002Return made up to 04/07/02; full list of members (9 pages)
22 July 2002Return made up to 04/07/02; full list of members (9 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
28 July 2001Full accounts made up to 30 April 2001 (16 pages)
28 July 2001Full accounts made up to 30 April 2001 (16 pages)
13 July 2001Return made up to 04/07/01; full list of members (8 pages)
13 July 2001Return made up to 04/07/01; full list of members (8 pages)
18 September 2000Full accounts made up to 30 April 2000 (16 pages)
18 September 2000Full accounts made up to 30 April 2000 (16 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1999Full accounts made up to 30 April 1999 (19 pages)
13 September 1999Full accounts made up to 30 April 1999 (19 pages)
3 August 1999Return made up to 11/07/99; no change of members (6 pages)
3 August 1999Return made up to 11/07/99; no change of members (6 pages)
27 August 1998Full accounts made up to 30 April 1998 (19 pages)
27 August 1998Full accounts made up to 30 April 1998 (19 pages)
3 September 1997Full accounts made up to 30 April 1997 (17 pages)
3 September 1997Full accounts made up to 30 April 1997 (17 pages)
4 August 1997Return made up to 11/07/97; full list of members (8 pages)
4 August 1997Return made up to 11/07/97; full list of members (8 pages)
4 October 1996Full accounts made up to 30 April 1996 (17 pages)
4 October 1996Full accounts made up to 30 April 1996 (17 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
6 September 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1995Full accounts made up to 30 April 1995 (17 pages)
12 September 1995Full accounts made up to 30 April 1995 (17 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
11 July 1919Certificate of incorporation (2 pages)
11 July 1919Certificate of incorporation (2 pages)