Company NameWest Yorkshire Engineers Limited
DirectorTerence William Beddis
Company StatusDissolved
Company Number00674491
CategoryPrivate Limited Company
Incorporation Date8 November 1960(63 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Terence William Beddis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(37 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Farnley Lane Otley
Leeds
West Yorkshire
LS21 2BH
Secretary NameMr Terence William Beddis
NationalityBritish
StatusCurrent
Appointed23 October 1998(37 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Farnley Lane Otley
Leeds
West Yorkshire
LS21 2BH
Director NameMr Alan Grainger
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 January 1999)
RoleGeneral Manager
Correspondence Address25 Oakfield Drive
Baildon
Shipley
West Yorkshire
BD17 6AW
Director NameMr Keith Stanley Lumb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark Gate 71 Park Road
Guiseley
Leeds
West Yorkshire
LS20 8EN
Secretary NameMr Keith Stanley Lumb
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Gate 71 Park Road
Guiseley
Leeds
West Yorkshire
LS20 8EN
Director NameOlwen Lumb
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(36 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1998)
RoleEconomist
Correspondence AddressPark Gate 71 Park Road
Guiseley
Leeds
West Yorkshire
LS20 8EN

Location

Registered AddressKpmg
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,880,422
Gross Profit£816,922
Net Worth£1,574,603
Cash£125
Current Liabilities£893,956

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 April 2003Dissolved (1 page)
9 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Receiver's abstract of receipts and payments (4 pages)
2 February 2001Receiver ceasing to act (2 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Receiver's abstract of receipts and payments (4 pages)
8 December 1999Statement of affairs (9 pages)
2 December 1999Registered office changed on 02/12/99 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
15 November 1999Appointment of a voluntary liquidator (1 page)
15 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1999Statement of Affairs in administrative receivership following report to creditors (9 pages)
15 September 1999Registered office changed on 15/09/99 from: benson house 33 wellington street mirfield west yorkshire WF14 9AW (1 page)
30 March 1999Administrative Receiver's report (6 pages)
19 January 1999Registered office changed on 19/01/99 from: bowman works richardshore road pudsey yorkshire LS28 6QZ (1 page)
18 January 1999Director resigned (1 page)
14 December 1998Appointment of receiver/manager (1 page)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Return made up to 12/03/98; change of members (6 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
8 August 1997Full accounts made up to 31 October 1996 (21 pages)
8 July 1997New director appointed (2 pages)
24 March 1997Return made up to 12/03/97; full list of members (6 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
15 March 1996Full accounts made up to 31 October 1995 (24 pages)
7 March 1996Return made up to 12/03/96; no change of members (4 pages)
22 March 1995Return made up to 12/03/95; no change of members (4 pages)
22 March 1995Full accounts made up to 31 October 1994 (20 pages)