Company NameWest Riding Engineering Limited
DirectorsMichael John Hunter and Neil Terence Hoskins
Company StatusActive
Company Number00071916
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Hunter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address100 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DP
Director NameNeil Terence Hoskins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(91 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address45 Brand Hill Drive
Crofton
Wakefield
West Yorkshire
WF4 1PF
Secretary NameMichael John Hunter
NationalityBritish
StatusCurrent
Appointed31 August 1998(96 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address100 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DP
Director NameKenneth Hodgson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Church Lane
Elvington
York
YO41 4HD
Director NameRobert Ian Laucht
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Secretary NameRobert Ian Laucht
NationalityBritish
StatusResigned
Appointed30 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ

Location

Registered Address2 Park Lane
Leeds
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due13 August 2016 (overdue)

Filing History

17 February 2020Restoration by order of the court (3 pages)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2011Restoration by order of the court (3 pages)
13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
10 January 2000Application for striking-off (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Full accounts made up to 31 December 1997 (6 pages)
13 August 1998Return made up to 30/07/98; full list of members (6 pages)
8 September 1997Full accounts made up to 31 December 1996 (6 pages)
6 August 1997Return made up to 30/07/97; no change of members (4 pages)
14 August 1996Return made up to 30/07/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 December 1995 (6 pages)
28 September 1995Full accounts made up to 31 December 1994 (7 pages)
15 August 1995Return made up to 30/07/95; full list of members (6 pages)
31 March 1995Registered office changed on 31/03/95 from: 24 barnsley road wakefield west yorks WF1 5JX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)