Company NameWestcroft Castings Limited
Company StatusDissolved
Company Number00574270
CategoryPrivate Limited Company
Incorporation Date15 November 1956(67 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameMr Alan Scotson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(34 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 05 May 2009)
RoleGeneral Manager
Correspondence Address35 Broadlands Avenue
Owlthorpe
Sheffield
South Yorkshire
S19 6RL
Director NameJohn Francis Barnes
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(38 years after company formation)
Appointment Duration14 years, 5 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address89 Bathurst Walk
Richings Park
Iver
Buckinghamshire
SL0 9EF
Secretary NameJohn Francis Barnes
NationalityBritish
StatusClosed
Appointed02 December 1994(38 years after company formation)
Appointment Duration14 years, 5 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address89 Bathurst Walk
Richings Park
Iver
Buckinghamshire
SL0 9EF
Director NameJohn Francis Barnes
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1993)
RoleProduction Engineer
Correspondence Address89 Bathurst Walk
Richings Park
Iver
Buckinghamshire
SL0 9EF
Director NameMr Richard William Whitehead
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(34 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 April 1992)
RoleCommercial Director
Correspondence Address14 Ash Combe
Chiddingfold
Godalming
Surrey
GU8 4RY
Secretary NameRobert Millar
NationalityBritish
StatusResigned
Appointed07 June 1991(34 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 November 1991)
RoleCompany Director
Correspondence AddressSpring Cottage
Trees Road
Hughenden
Buckinghamshire
HP14 4PN
Director NameRichard Anthony Haddow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(34 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 1992)
RoleChartered Accountant
Correspondence Address47 High Meadow
Carluke
Lanarkshire
ML8 4PT
Scotland
Secretary NameRichard Anthony Haddow
NationalityBritish
StatusResigned
Appointed21 November 1991(35 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address47 High Meadow
Carluke
Lanarkshire
ML8 4PT
Scotland
Director NameMaurice Summerson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address20 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Secretary NameMaurice Summerson
NationalityBritish
StatusResigned
Appointed15 July 1992(35 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 January 1993)
RoleCompany Director
Correspondence Address20 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NamePaul Richard Nye
NationalityBritish
StatusResigned
Appointed20 January 1993(36 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address47 Amersham Hill Drive
High Wycombe
Buckinghamshire
HP13 6QX
Secretary NamePaul Richard Nye
NationalityBritish
StatusResigned
Appointed20 January 1993(36 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address47 Amersham Hill Drive
High Wycombe
Buckinghamshire
HP13 6QX
Director NameChristopher Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1994)
RoleCommercial Director
Correspondence AddressOak Place Bagshot Road
West End
Surrey
GU24 9QJ
Secretary NameChristopher Cooper
NationalityBritish
StatusResigned
Appointed07 June 1994(37 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 December 1994)
RoleCommercial Director
Correspondence AddressOak Place Bagshot Road
West End
Surrey
GU24 9QJ

Location

Registered AddressMerchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£338,255
Cash£108,119
Current Liabilities£220,754

Accounts

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

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2004Order of court - dissolution void (2 pages)
7 August 2003Dissolved (1 page)
14 January 2003Liquidators statement of receipts and payments (10 pages)
12 July 2002Liquidators statement of receipts and payments (8 pages)
28 January 2002Liquidators statement of receipts and payments (14 pages)
25 January 2002Registered office changed on 25/01/02 from: 36-40 north parade bradford west yorkshire BD1 3JB (1 page)
17 January 2002Appointment of a voluntary liquidator (1 page)
17 January 2002Statement of affairs (11 pages)
22 January 2001Declaration of solvency (4 pages)
16 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2001Appointment of a voluntary liquidator (1 page)
16 January 2001Registered office changed on 16/01/01 from: havelock street great horton bradford BD7 4EX (1 page)
22 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 2000Return made up to 07/06/00; full list of members (6 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Return made up to 07/06/99; full list of members (7 pages)
12 June 1998Return made up to 07/06/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1997Return made up to 07/06/97; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 June 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1995Full accounts made up to 31 December 1994 (23 pages)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1995Nc inc already adjusted 01/12/94 (1 page)
13 April 1995Ad 02/12/94--------- £ si [email protected]=70000 £ ic 10100/80100 (2 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)