Company NameWest Riding Commercial Services Limited
Company StatusDissolved
Company Number00855200
CategoryPrivate Limited Company
Incorporation Date26 July 1965(58 years, 9 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Gillian Valerie Ann Johnson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(25 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 07 April 2009)
RoleRetired
Correspondence Address38 Guest Lane
Silkstone
Barnsley
South Yorkshire
S75 4LF
Director NameMr Harold Edmund Vivian Johnson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(25 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 07 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Guest Lane
Silkstone
Barnsley
South Yorkshire
S75 4LF
Secretary NameMr Harold Edmund Vivian Johnson
NationalityBritish
StatusClosed
Appointed23 May 1991(25 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Guest Lane
Silkstone
Barnsley
South Yorkshire
S75 4LF

Location

Registered AddressThorncliffe Mews
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth£354,583
Cash£332,574
Current Liabilities£19,902

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Return made up to 16/05/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 July 2006Return made up to 16/05/06; full list of members (7 pages)
6 September 2005Registered office changed on 06/09/05 from: 28 race common road barnsley yorkshire S70 1BH (1 page)
5 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 June 2005Return made up to 16/05/05; full list of members (7 pages)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
13 June 2003Return made up to 16/05/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 June 2002Return made up to 16/05/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
14 June 2001Return made up to 16/05/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
21 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
24 May 1999Return made up to 16/05/99; full list of members (6 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
10 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
14 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
17 June 1996Return made up to 16/05/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 May 1995Return made up to 16/05/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)