Company NameWestwick Works Company Limited
Company StatusDissolved
Company Number01561477
CategoryPrivate Limited Company
Incorporation Date14 May 1981(42 years, 12 months ago)
Dissolution Date15 July 2010 (13 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr John Richard Osborne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(11 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmwood House
Troway Marsh Lane
Sheffield
S21 5RU
Director NameMrs Patricia Osborne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(11 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmwood House
Troway Marsh Lane
Sheffield
S21 5RU
Secretary NameMrs Patricia Osborne
NationalityBritish
StatusClosed
Appointed12 December 1992(11 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmwood House
Troway Marsh Lane
Sheffield
S21 5RU

Location

Registered AddressThe Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£7,027
Cash£270
Current Liabilities£993

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Final Gazette dissolved following liquidation (1 page)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
9 November 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
9 November 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
9 November 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 1 April 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
18 October 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
18 October 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
18 October 2008Liquidators' statement of receipts and payments to 1 October 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
8 April 2008Liquidators' statement of receipts and payments to 1 October 2008 (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
2 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
2 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
10 May 2006Administrator's progress report (14 pages)
10 May 2006Administrator's progress report (14 pages)
11 January 2006Company name changed osborne silversmiths (cutlers) l imited\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed osborne silversmiths (cutlers) l imited\certificate issued on 11/01/06 (2 pages)
21 December 2005Statement of affairs (7 pages)
21 December 2005Statement of affairs (7 pages)
20 December 2005Result of meeting of creditors (13 pages)
20 December 2005Result of meeting of creditors (13 pages)
1 December 2005Statement of administrator's proposal (16 pages)
1 December 2005Statement of administrator's proposal (16 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o abbey taylor LTD blades enterprise centre john street sheffield S2 4SU (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o abbey taylor LTD blades enterprise centre john street sheffield S2 4SU (1 page)
19 October 2005Registered office changed on 19/10/05 from: westwick works 53 solly street sheffield S1 4BA (1 page)
19 October 2005Registered office changed on 19/10/05 from: westwick works 53 solly street sheffield S1 4BA (1 page)
17 October 2005Appointment of an administrator (1 page)
17 October 2005Appointment of an administrator (1 page)
13 May 2005Return made up to 12/12/04; full list of members (7 pages)
13 May 2005Return made up to 12/12/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 March 2004Memorandum and Articles of Association (14 pages)
29 March 2004Memorandum and Articles of Association (14 pages)
25 March 2004Company name changed sterling cutlers of sheffield lt D.\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed sterling cutlers of sheffield lt D.\certificate issued on 25/03/04 (2 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 December 2002Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2002Return made up to 12/12/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 December 2001Return made up to 12/12/01; full list of members (6 pages)
24 December 2001Return made up to 12/12/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 January 2001Return made up to 12/12/00; full list of members (6 pages)
25 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 January 2000Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Return made up to 12/12/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 January 1999Return made up to 12/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1999Return made up to 12/12/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 December 1997Return made up to 12/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 1997Return made up to 12/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 January 1997Return made up to 12/12/96; no change of members (4 pages)
9 January 1997Return made up to 12/12/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 February 1996Return made up to 12/12/95; full list of members (6 pages)
14 February 1996Return made up to 12/12/95; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 May 1981Incorporation (18 pages)
14 May 1981Incorporation (18 pages)