Company NameW.Westfield & Son Limited
Company StatusDissolved
Company Number00745000
CategoryPrivate Limited Company
Incorporation Date21 December 1962(61 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameLorraine Ann Toomey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressCanda
Hampole Balk Lane Skellow
Doncaster
S Yorks
DN6 8RD
Director NamePhilip Toomey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleRemoval Contractor/Managing Di
Correspondence AddressCanda
Hampole Balk Lane Skellow
Doncaster
S Yorks
DN6 8LF
Secretary NameLorraine Ann Toomey
NationalityBritish
StatusCurrent
Appointed01 December 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCanda
Hampole Balk Lane Skellow
Doncaster
S Yorks
DN6 8RD
Director NameAnthony George Wakeley
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(31 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address1 York Road
Doncaster
Director NameMr David Toomey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(28 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 1992)
RoleAccounts Manager
Correspondence Address11 Perran Grove
Cusworth
Doncaster
South Yorkshire
DN5 8UJ
Director NameDenis James Toomey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(28 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleOperations Director
Correspondence Address83 Bawtry Road
Doncaster
South Yorkshire

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 May 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
3 December 1996Liquidators statement of receipts and payments (5 pages)
21 November 1995Appointment of a voluntary liquidator (2 pages)
20 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 November 1995Registered office changed on 20/11/95 from: 1 york road doncaster DN5 8AS (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)