Company NameWessgold Limited
Company StatusDissolved
Company Number01362143
CategoryPrivate Limited Company
Incorporation Date10 April 1978(46 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTerence Henry Coleman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(13 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 10 March 2009)
RoleWorks Manager
Correspondence AddressElderholme
Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LX
Director NameMr Glen Peter Rydill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(13 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 10 March 2009)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address6 North Terrace
Birstall
Batley
West Yorkshire
WF17 9EU
Director NameCarol Suffield
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(13 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 10 March 2009)
RoleOffice Manageress
Correspondence AddressElderholme
Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LX
Secretary NameTerence Henry Coleman
NationalityBritish
StatusClosed
Appointed18 January 1992(13 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 10 March 2009)
RoleCompany Director
Correspondence AddressElderholme
Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LX

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£53,758
Current Liabilities£474,122

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
23 June 2003Order of court - dissolution void (4 pages)
4 March 1998Dissolved (1 page)
4 December 1997Liquidators statement of receipts and payments (5 pages)
4 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 1997Liquidators' statement of receipts and payments (5 pages)
1 July 1997Liquidators' statement of receipts and payments (5 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators' statement of receipts and payments (5 pages)
28 June 1996Liquidators' statement of receipts and payments (5 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
5 January 1996Liquidators' statement of receipts and payments (5 pages)
5 January 1996Liquidators statement of receipts and payments (5 pages)
4 July 1995Liquidators statement of receipts and payments (12 pages)
4 July 1995Liquidators' statement of receipts and payments (12 pages)
28 June 1994Registered office changed on 28/06/94 from: 2 barras street upper wortley road leeds west yorkshire LS12 4JS (1 page)