Company NameWest's Patent Press Company Limited
DirectorsMark Philip Letch and Paul Anthony Charles Letch
Company StatusDissolved
Company Number00006415
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Philip Letch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleManager At A Builders Centre
Correspondence Address101 Abbeyview Road
Sheffield
South Yorkshire
S8 8RG
Secretary NameMr Mark Philip Letch
NationalityBritish
StatusCurrent
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address101 Abbeyview Road
Sheffield
South Yorkshire
S8 8RG
Director NamePaul Anthony Charles Letch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(93 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleTechnical Consultant
Correspondence Address2 Maine Avenue
Port Erin
Isle Of Man
IM9 6LX
Director NameMrs Shirley Elizabeth Stott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 January 1995)
RoleProperty Management Officer
Correspondence Address72 Lightcliffe Road
Brighouse
West Yorkshire
HD6 2HH

Location

Registered AddressHaines Watts
Sterling House 1 Sheepscar Court
Meadwood Road Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 February 2000Dissolved (1 page)
5 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Certificate that Creditors have been paid in full (1 page)
20 October 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Declaration of solvency (3 pages)
17 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 1997Appointment of a voluntary liquidator (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 101 abbey view road sheffield south yorkshire S8 8RG (1 page)
1 July 1997Registered office changed on 01/07/97 from: the glade corbar woods lane buxton derbyshire SK17 6RH (1 page)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 January 1997Return made up to 02/01/97; full list of members (6 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
11 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 February 1996Return made up to 02/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)