Company NameWilliam Lindop Limited
Company StatusDissolved
Company Number00202068
CategoryPrivate Limited Company
Incorporation Date29 November 1924(99 years, 5 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin Anthony Beesley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(67 years after company formation)
Appointment Duration27 years, 4 months (closed 02 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Roger John Northover
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(67 years after company formation)
Appointment Duration27 years, 4 months (closed 02 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameJoanne Ethel Northover
NationalityBritish
StatusClosed
Appointed15 November 1991(67 years after company formation)
Appointment Duration27 years, 4 months (closed 02 April 2019)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£297,410
Cash£11,736
Current Liabilities£117,368

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 April 2019Final Gazette dissolved following liquidation (1 page)
2 January 2019Return of final meeting in a members' voluntary winding up (20 pages)
13 December 2017Liquidators' statement of receipts and payments to 2 October 2017 (16 pages)
13 December 2017Liquidators' statement of receipts and payments to 2 October 2017 (16 pages)
15 December 2016Liquidators' statement of receipts and payments to 2 October 2016 (18 pages)
15 December 2016Liquidators' statement of receipts and payments to 2 October 2016 (18 pages)
3 November 2015Liquidators' statement of receipts and payments to 2 October 2015 (17 pages)
3 November 2015Liquidators statement of receipts and payments to 2 October 2015 (17 pages)
3 November 2015Liquidators' statement of receipts and payments to 2 October 2015 (17 pages)
21 October 2014Registered office address changed from C/O William Lindop Ltd Po Box 46 46 Julia St Strangeways Manchester M60 3DP to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from C/O William Lindop Ltd Po Box 46 46 Julia St Strangeways Manchester M60 3DP to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 21 October 2014 (2 pages)
20 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-03
(1 page)
20 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Declaration of solvency (3 pages)
20 October 2014Declaration of solvency (3 pages)
20 October 2014Resolution INSOLVENCY:Ordinary Resolution ;- "in Specie" (1 page)
20 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Resolution INSOLVENCY:Ordinary Resolution ;- "in Specie" (1 page)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 23,946
(4 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 23,946
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
7 November 2011Secretary's details changed for Joanne Ethel Northover on 7 November 2011 (1 page)
7 November 2011Director's details changed for Mr. Martin Anthony Beesley on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr. Roger John Northover on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr. Martin Anthony Beesley on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr. Roger John Northover on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr. Martin Anthony Beesley on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr. Roger John Northover on 7 November 2011 (2 pages)
7 November 2011Secretary's details changed for Joanne Ethel Northover on 7 November 2011 (1 page)
7 November 2011Secretary's details changed for Joanne Ethel Northover on 7 November 2011 (1 page)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 December 2009Registered office address changed from P O Box 46 Julia St Strangeways Manchester M60 3DP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from P O Box 46 Julia St Strangeways Manchester M60 3DP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from P O Box 46 Julia St Strangeways Manchester M60 3DP on 8 December 2009 (1 page)
8 December 2009Director's details changed for Martin Anthony Beesley on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Roger John Northover on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Roger John Northover on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Martin Anthony Beesley on 7 December 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2008Return made up to 15/11/08; full list of members (4 pages)
4 December 2008Return made up to 15/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 January 2008Return made up to 15/11/07; no change of members (5 pages)
18 January 2008Return made up to 15/11/07; no change of members (5 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 December 2006Return made up to 15/11/06; full list of members (7 pages)
21 December 2006Return made up to 15/11/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
2 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
2 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 December 2005Return made up to 15/11/05; full list of members (7 pages)
1 December 2005Return made up to 15/11/05; full list of members (7 pages)
13 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
11 December 2003Return made up to 15/11/03; full list of members (7 pages)
11 December 2003Return made up to 15/11/03; full list of members (7 pages)
25 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 November 2002Return made up to 15/11/02; full list of members (7 pages)
25 November 2002Return made up to 15/11/02; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 November 2001Return made up to 15/11/01; full list of members (6 pages)
28 November 2001Return made up to 15/11/01; full list of members (6 pages)
13 December 2000Return made up to 15/11/00; full list of members (7 pages)
13 December 2000Return made up to 15/11/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 December 1998Return made up to 15/11/98; change of members (6 pages)
8 December 1998Return made up to 15/11/98; change of members (6 pages)
26 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 December 1997Return made up to 15/11/97; no change of members (4 pages)
9 December 1997Return made up to 15/11/97; no change of members (4 pages)
22 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
22 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 December 1996Return made up to 15/11/96; full list of members (6 pages)
5 December 1996Return made up to 15/11/96; full list of members (6 pages)
11 October 1996Full accounts made up to 31 January 1996 (7 pages)
11 October 1996Full accounts made up to 31 January 1996 (7 pages)
21 November 1995Return made up to 15/11/95; no change of members (4 pages)
21 November 1995Return made up to 15/11/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 November 1924Incorporation (20 pages)
29 November 1924Incorporation (20 pages)