Company NameG & W Lea (Nantwich) Limited
DirectorsJeffrey Stockton and James Frederick Stott
Company StatusDissolved
Company Number02568397
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJeffrey Stockton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(9 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address5 Scaife Road
Nantwich
Cheshire
CW5 5TS
Director NameMr James Frederick Stott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Oak Cottage Ravens Lane
Burland
Nantwich
Cheshire
CW5 8PE
Secretary NameMr James Frederick Stott
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Oak Cottage Ravens Lane
Burland
Nantwich
Cheshire
CW5 8PE
Director NameJames Graham Yates
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(9 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressEast View 74 Cobbs Lane
Hough
Crewe
Cheshire
CW2 5JN
Director NameMr John Albert Lunt
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration4 months (resigned 17 April 1992)
RoleChartered Accountant
Correspondence Address1 Greenbank House 15 Aldery Square Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr James Braddock Stott
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration6 months (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressPewit Hall
Hunsterson
Nantwich
Cheshire
CW5 7PP
Director NameThomas Milne Wagstaff
NationalityBritish
StatusResigned
Appointed26 May 1992(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 27 April 1993)
RoleChartered Accountant
Correspondence Address34 Rathen Road
Manchester
Lancashire
M20 4GH

Location

Registered AddressC/O Lathams
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£168,875
Cash£410
Current Liabilities£453,891

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
8 July 2002Liquidators statement of receipts and payments (10 pages)
5 June 2001Statement of affairs (8 pages)
5 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Notice of Constitution of Liquidation Committee (2 pages)
4 May 2001Registered office changed on 04/05/01 from: beam bridge barony road nantwich cheshire CW5 5DD (1 page)
12 December 2000Return made up to 13/12/00; full list of members (6 pages)
28 November 2000Ad 12/10/00--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
28 November 2000Particulars of contract relating to shares (4 pages)
30 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
30 October 2000Nc inc already adjusted 12/10/00 (1 page)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 December 1999Return made up to 13/12/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 December 1998Return made up to 13/12/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 December 1997Return made up to 13/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 May 1997Director resigned (2 pages)
10 December 1996Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 November 1995Return made up to 13/12/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)