Company NameWestlow Limited
Company StatusDissolved
Company Number00509948
CategoryPrivate Limited Company
Incorporation Date21 July 1952(71 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKay Nanette Bellinger
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBurntstones Lodge
Moorbank Road
Sheffield
South Yorkshire
S10 5TQ
Director NameGilbert Clive Hinckley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGranary House Castle Farm
Ladyfield Road, Thorpe Salvin
Worksop
Nottinghamshire
S80 3JN
Director NameMr Matthew Stuart Percy Hinckley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlowe
Jaggers Lane, Hathersage
Hope Valley
Derbyshire
S32 1AZ
Director NameMr Jonathan Nigel Wildgoose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Cottage
Churchdale
Bakewell
Derbyshire
DE45 1NX
Director NameMrs Marjory Jean Wildgoose
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Hall
Alport
Bakewell
Derbyshire
DE45 1LD
Director NameDorothy Kate Hinckley
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(39 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressWestlow Jaggers Lane
Hathersage
Sheffield
Yorkshire
S30 1DD
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed25 December 1991(39 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameJohn Stuart Hill
NationalityBritish
StatusResigned
Appointed01 April 1994(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChar Sec
Correspondence Address53 Breck Lane
Dinnington
Sheffield
Yorkshire
S25 2LJ
Secretary NameRichard Kevin Davis
NationalityBritish
StatusResigned
Appointed01 January 1996(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address48 Main Avenue
Totley
Sheffield
S17 4FJ
Director NameDr Richard Guy Crawford Hanna
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(44 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 March 1998)
RoleNon Executive Director
Correspondence AddressThe Tile House 26 Pound Lane
Sonning On Thames
Reading
Berkshire
RG4 6XE
Secretary NameJohn Stuart Hill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(45 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address53 Breck Lane
Dinnington
Sheffield
Yorkshire
S25 2LJ
Secretary NameJosephine Anne Liversidge
NationalityBritish
StatusResigned
Appointed31 October 2000(48 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address194 Baslow Road
Totley
Sheffield
South Yorkshire
S17 4DS

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£12,000
Net Worth£357,000
Cash£146,000
Current Liabilities£193,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
7 May 2002Secretary resigned (1 page)
23 April 2002Declaration of solvency (3 pages)
12 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(12 pages)
17 January 2002Return made up to 22/12/01; full list of members (12 pages)
18 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 November 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Secretary resigned (1 page)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2000Registered office changed on 20/03/00 from: sandiron house 449/453 abbey lane beauchief sheffield S7 2RA (1 page)
19 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 1999Full accounts made up to 31 March 1999 (11 pages)
31 December 1998Return made up to 22/12/98; no change of members (8 pages)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
20 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/98
(10 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 July 1997New director appointed (2 pages)
19 January 1997Return made up to 22/12/96; no change of members (7 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)