Westfield Estate
Yeadon
Leeds
LS19 7LR
Secretary Name | Mrs Janet Clare Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1993(10 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 16 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodlea Drive Yeadon Leeds West Yorkshire LS19 7LR |
Director Name | Mr Iain Richard Hall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 16 January 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Parkland Drive Idle Bradford BD10 9BJ |
Director Name | John Ellerton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 January 2020) |
Role | Sales Director |
Correspondence Address | 50 Beckfield Road Cottingley West Yorkshire BD16 1QS |
Director Name | Brian Michael McClelland |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 1993) |
Role | Retired |
Correspondence Address | Rushcutters Northgate Road Honley Huddersfield HD7 2QL |
Director Name | Mr Keith Anthony Burrans |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1993) |
Role | Engineer |
Correspondence Address | 6 Holly Cottages Rawdon Leeds West Yorkshire LS19 6DB |
Secretary Name | Mr Keith Anthony Burrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Holly Cottages Rawdon Leeds West Yorkshire LS19 6DB |
Director Name | Mr Richard John Hay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 May 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Colma, 3 Old Aberdeen Road Fordoun Laurencekirk Kincardineshire AB30 1NU Scotland |
Director Name | Grant Richard Newberry |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 May 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Kielder Avenue Cramlington Northumberland NE23 8JT |
Director Name | Simon Newberry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 May 2005) |
Role | Engineer |
Correspondence Address | 1 Conglass Drive Inverurie Aberdeenshire AB51 4LB Scotland |
Registered Address | Walsh Taylor Unit B Shipley Wharf Wharf Street Shipley BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | £81,050 |
Current Liabilities | £293,057 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 9 January 2013 (5 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (5 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 9 January 2012 (6 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 9 January 2012 (6 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 9 January 2012 (6 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 9 January 2012 (6 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (5 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 9 January 2013 (5 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 9 July 2013 (19 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 9 July 2013 (19 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 9 July 2013 (19 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 9 July 2013 (19 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 9 July 2012 (23 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 9 July 2012 (23 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 9 July 2012 (23 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 9 July 2012 (23 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (5 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 9 July 2011 (5 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (5 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 9 July 2011 (5 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (6 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (6 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (6 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (6 pages) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Statement of affairs with form 4.19 (8 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Statement of affairs with form 4.19 (8 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from sizers court yeadon leeds west yorkshire LS19 7DP (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from sizers court yeadon leeds west yorkshire LS19 7DP (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 August 2008 | Return made up to 31/03/08; no change of members
|
12 August 2008 | Return made up to 31/03/08; no change of members
|
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 August 2007 | Return made up to 31/03/07; full list of members
|
7 August 2007 | Return made up to 31/03/07; full list of members
|
5 October 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
2 August 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 August 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Nc inc already adjusted 31/10/05 (1 page) |
28 April 2006 | Nc inc already adjusted 31/10/05 (1 page) |
28 April 2006 | Resolutions
|
8 March 2006 | Ad 31/10/05--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
8 March 2006 | Ad 31/10/05--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members
|
29 April 2005 | Return made up to 31/03/05; full list of members
|
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 February 2004 | Particulars of mortgage/charge (4 pages) |
28 February 2004 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
3 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
3 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
15 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 January 2001 | Particulars of mortgage/charge (4 pages) |
27 January 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: yeadon hydraulics LTD sizers court yeadon leeds west yorkshire LS19 7DP (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: yeadon hydraulics LTD sizers court yeadon leeds west yorkshire LS19 7DP (1 page) |
15 April 1999 | Return made up to 31/03/99; no change of members
|
15 April 1999 | Return made up to 31/03/99; no change of members
|
10 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
22 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
10 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
17 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
30 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
30 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
9 April 1983 | Allotment of shares (2 pages) |
9 April 1983 | Allotment of shares (2 pages) |
4 March 1983 | Incorporation (17 pages) |
4 March 1983 | Incorporation (17 pages) |