Company NameWalter Burgess Limited
Company StatusDissolved
Company Number00192127
CategoryPrivate Limited Company
Incorporation Date25 August 1923(100 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Christopher William Wilby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(67 years, 7 months after company formation)
Appointment Duration25 years, 9 months (closed 20 December 2016)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address198 Flanshaw Lane
Flanshaw
Wakefield
West Yorkshire
WF2 9JB
Secretary NameMr Jonathan Hudson
NationalityBritish
StatusClosed
Appointed25 January 1993(69 years, 5 months after company formation)
Appointment Duration23 years, 11 months (closed 20 December 2016)
RoleAccountant
Correspondence Address10 Moor Crescent
Skipton
North Yorkshire
BD23 2LJ
Director NameMr Graham Richard Tunnicliffe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(77 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brookfield Road
Wyke
Bradford
West Yorkshire
BD3 0RN
Director NameMr Jonathan Hudson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(86 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Richard Etherington
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(67 years, 7 months after company formation)
Appointment Duration12 years (resigned 12 April 2003)
RoleExecutive Director
Correspondence Address366 Oakworth Road
Keighley
West Yorkshire
BD21 1RP
Director NameChristopher John Gibson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(67 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood
St John's Park Menston
Ilkley
LS29 6ES
Director NameHannah Margaret Tunnicliffe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(67 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address474 Halifax Road
Liversedge
West Yorkshire
WF15 8DX
Director NameWilliam Frederick Wilby
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(67 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 October 2002)
RoleMarket Trader
Correspondence AddressFlat 12 Manor Croft Gardens
Old Bank Road
Dewsbury
West Yorkshire
WF12 7AH
Secretary NameMr John Illingworth Robertshaw
NationalityBritish
StatusResigned
Appointed01 April 1991(67 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address6 Moorfield Drive
Oakworth
Keighley
West Yorkshire
BD22 7EX
Director NameMr David Robert Gordon Barwick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(86 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage Dalton Lane
Keighley
West Yorkshire
BD21 4JH

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£979,225
Cash£149
Current Liabilities£4,164

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
20 September 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
4 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (18 pages)
4 August 2015Liquidators statement of receipts and payments to 13 June 2015 (18 pages)
4 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (18 pages)
19 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (18 pages)
19 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (18 pages)
19 August 2014Liquidators statement of receipts and payments to 13 June 2014 (18 pages)
14 March 2014Registered office address changed from Rsm Tenon Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Rsm Tenon Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages)
30 July 2013Liquidators statement of receipts and payments to 13 June 2013 (14 pages)
30 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (14 pages)
30 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (14 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 June 2012Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW on 26 June 2012 (2 pages)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Statement of affairs with form 4.19 (6 pages)
21 June 2012Statement of affairs with form 4.19 (6 pages)
28 May 2012Registered office address changed from the Garage Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from the Garage Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 28 May 2012 (2 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 35,640
(6 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 35,640
(6 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 35,640
(6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
15 February 2011Termination of appointment of David Barwick as a director (1 page)
15 February 2011Termination of appointment of David Barwick as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
16 February 2010Termination of appointment of Christopher Gibson as a director (1 page)
16 February 2010Termination of appointment of Christopher Gibson as a director (1 page)
26 January 2010Appointment of Mr Jonathan Hudson as a director (2 pages)
26 January 2010Appointment of Mr David Robert Gordon Barwick as a director (2 pages)
26 January 2010Appointment of Mr David Robert Gordon Barwick as a director (2 pages)
26 January 2010Appointment of Mr Jonathan Hudson as a director (2 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
8 April 2009Return made up to 01/04/09; full list of members (6 pages)
8 April 2009Return made up to 01/04/09; full list of members (6 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 April 2008Return made up to 01/04/08; full list of members (6 pages)
18 April 2008Return made up to 01/04/08; full list of members (6 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Location of register of members (1 page)
29 February 2008Registered office changed on 29/02/2008 from central garage hanover street keighley west yorks BD21 3RA (1 page)
29 February 2008Registered office changed on 29/02/2008 from central garage hanover street keighley west yorks BD21 3RA (1 page)
26 April 2007Return made up to 01/04/07; full list of members (5 pages)
26 April 2007Return made up to 01/04/07; full list of members (5 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (9 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (9 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
6 April 2006Return made up to 01/04/06; full list of members (4 pages)
6 April 2006Return made up to 01/04/06; full list of members (4 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 April 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
8 April 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
6 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 April 2004Return made up to 01/04/04; full list of members (10 pages)
13 April 2004Return made up to 01/04/04; full list of members (10 pages)
31 March 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
31 March 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
23 April 2003Director resigned (2 pages)
23 April 2003Director resigned (2 pages)
18 April 2003Return made up to 01/04/03; full list of members (11 pages)
18 April 2003Return made up to 01/04/03; full list of members (11 pages)
1 April 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
1 April 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
16 April 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
16 April 2002Return made up to 01/04/02; full list of members (11 pages)
16 April 2002Return made up to 01/04/02; full list of members (11 pages)
16 April 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
14 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Return made up to 01/04/01; full list of members (11 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Return made up to 01/04/01; full list of members (11 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
11 April 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
11 April 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
11 April 2000Return made up to 01/04/00; full list of members (11 pages)
11 April 2000Return made up to 01/04/00; full list of members (11 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
24 April 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
24 April 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
9 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1999Secretary's particulars changed (1 page)
8 April 1999Secretary's particulars changed (1 page)
18 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
18 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
21 May 1998Return made up to 01/04/98; no change of members (6 pages)
21 May 1998Return made up to 01/04/98; no change of members (6 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
25 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
25 April 1997Return made up to 01/04/97; full list of members (8 pages)
25 April 1997Return made up to 01/04/97; full list of members (8 pages)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
26 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
26 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
2 June 1996Return made up to 01/04/96; change of members (8 pages)
2 June 1996Return made up to 01/04/96; change of members (8 pages)
25 April 1995Return made up to 01/04/95; full list of members (8 pages)
25 April 1995Return made up to 01/04/95; full list of members (8 pages)
18 April 1991Full accounts made up to 31 December 1990 (16 pages)
18 April 1991Full accounts made up to 31 December 1990 (16 pages)
21 May 1990Full accounts made up to 31 December 1989 (17 pages)
21 May 1990Full accounts made up to 31 December 1989 (17 pages)
12 June 1987Full accounts made up to 31 December 1986 (10 pages)
12 June 1987Full accounts made up to 31 December 1986 (10 pages)
14 May 1987Accounts made up to 31 December 1986 (14 pages)
14 May 1987Accounts made up to 31 December 1986 (14 pages)
14 April 1983Accounts made up to 31 December 1982 (11 pages)
14 April 1983Accounts made up to 31 December 1982 (11 pages)
25 June 1979Accounts made up to 31 December 1978 (12 pages)
25 June 1979Accounts made up to 31 December 1978 (12 pages)
29 September 1965Allotment of shares (3 pages)
29 September 1965Allotment of shares (3 pages)