Company NameWestler Beef Packers Limited
Company StatusDissolved
Company Number01733139
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 10 months ago)
Dissolution Date4 April 2012 (12 years ago)
Previous NameUexwell Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Iain Charles Dempster Breese
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 04 April 2012)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Cottage Westgate
Thornton Le Dale
Pickering
North Yorkshire
YO18 7SG
Director NameJames Robert Brame
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 March 2003)
RoleCompany Director
Correspondence AddressHighwood Long Street
Topcliffe
Thirsk
North Yorkshire
YO7 3RW
Director NameMr John Archibald Burdon-Cooper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCret William
Braincroft
Crieff
Perthshire
PH7 4JY
Scotland
Director NameMichael Barnet Seddon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressAketon Cottage
Follifoot
Harrogate
North Yorkshire
HG3 1EG
Secretary NameRobert David Anderson
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressWest Gables Westgate
Thornton Dale
Pickering
North Yorkshire
YO18 7SG
Secretary NameMr Iain Charles Dempster Breese
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Cottage Westgate
Thornton Le Dale
Pickering
North Yorkshire
YO18 7SG
Director NameJeremy Petch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeyside 2 Warwick Close
Sheriff Hutton
York
North Yorkshire
YO60 6QW
Director NameIan John Strangeway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address46 The Gallops
Norton
Malton
North Yorkshire
YO17 9JU
Director NameMr Ian Douglas Hague
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wike Ridge Avenue
Alwoodley
Leeds
West Yorkshire
LS17 9NL
Director NameIain Edward Meldrum
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address8 Village Garth
Wigginton
York
North Yorkshire
YO32 2QU
Director NameMr Henry Strother Colquhoun Breese
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 101 Main Street
Ebberston
Scarborough
North Yorkshire
YO13 9NJ
Secretary NameMr Henry Strother Colquhoun Breese
NationalityBritish
StatusResigned
Appointed18 March 2003(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 101 Main Street
Ebberston
Scarborough
North Yorkshire
YO13 9NJ

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

54.5k at 1Westler Foods LTD
50.00%
Ordinary
54.5k at 1Westler Foods LTD
50.00%
Ordinary
1 at 1I.c.d. Breese
0.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
4 January 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
4 January 2012Liquidators statement of receipts and payments to 13 December 2011 (2 pages)
4 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (2 pages)
4 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (2 pages)
24 January 2011Registered office address changed from Amotherby Nr Malton North Yorkshire YO17 6TQ on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from Amotherby Nr Malton North Yorkshire YO17 6TQ on 24 January 2011 (2 pages)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
(1 page)
11 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Statement of affairs with form 4.19 (4 pages)
11 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Statement of affairs with form 4.19 (4 pages)
10 September 2010Termination of appointment of Henry Breese as a secretary (1 page)
10 September 2010Termination of appointment of Henry Breese as a secretary (1 page)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 109,000
(5 pages)
23 December 2009Director's details changed for Iain Charles Dempster Breese on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 109,000
(5 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Iain Charles Dempster Breese on 23 December 2009 (2 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 May 2009Accounts made up to 31 March 2009 (1 page)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 April 2008Accounts made up to 31 March 2008 (1 page)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
29 June 2007Accounts made up to 31 March 2007 (1 page)
29 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Accounts made up to 31 March 2006 (1 page)
17 January 2007Return made up to 21/12/06; full list of members (3 pages)
17 January 2007Return made up to 21/12/06; full list of members (3 pages)
6 February 2006Auditor's resignation (2 pages)
6 February 2006Auditor's resignation (2 pages)
6 February 2006Auditor's resignation (2 pages)
6 February 2006Auditor's resignation (2 pages)
18 January 2006Accounts made up to 31 March 2005 (5 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 21/12/05; full list of members (3 pages)
13 January 2006Return made up to 21/12/05; full list of members (3 pages)
14 January 2005Return made up to 21/12/04; full list of members (6 pages)
14 January 2005Return made up to 21/12/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 August 2004Accounts made up to 31 March 2004 (5 pages)
29 January 2004Full accounts made up to 31 March 2003 (14 pages)
29 January 2004Full accounts made up to 31 March 2003 (14 pages)
20 January 2004Return made up to 21/12/03; full list of members (6 pages)
20 January 2004Return made up to 21/12/03; full list of members (6 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
8 January 2003Full accounts made up to 31 March 2002 (14 pages)
8 January 2003Full accounts made up to 31 March 2002 (14 pages)
8 January 2003Return made up to 21/12/02; full list of members (8 pages)
8 January 2003Return made up to 21/12/02; full list of members (8 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
11 January 2002Return made up to 21/12/01; full list of members (8 pages)
11 January 2002Return made up to 21/12/01; full list of members (8 pages)
11 January 2002Full accounts made up to 31 March 2001 (14 pages)
11 January 2002Full accounts made up to 31 March 2001 (14 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (14 pages)
15 January 2001Return made up to 21/12/00; full list of members (8 pages)
15 January 2001Return made up to 21/12/00; full list of members (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (14 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 31 March 1999 (14 pages)
17 January 2000Return made up to 21/12/99; full list of members (7 pages)
17 January 2000Return made up to 21/12/99; full list of members (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (14 pages)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Return made up to 21/12/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/99
(6 pages)
7 January 1999Return made up to 21/12/98; full list of members (6 pages)
11 September 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
11 September 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (14 pages)
15 January 1998Return made up to 21/12/97; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (14 pages)
15 January 1998Return made up to 21/12/97; no change of members (4 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
19 January 1997Return made up to 21/12/96; no change of members (4 pages)
19 January 1997Return made up to 21/12/96; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (14 pages)
19 January 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
15 January 1996Return made up to 21/12/95; full list of members (6 pages)
15 January 1996Return made up to 21/12/95; full list of members (6 pages)
18 May 1992Memorandum and Articles of Association (10 pages)
18 May 1992Memorandum and Articles of Association (10 pages)
8 May 1992Particulars of mortgage/charge (3 pages)
8 May 1992Particulars of mortgage/charge (3 pages)
5 May 1992Particulars of mortgage/charge (3 pages)
5 May 1992Particulars of mortgage/charge (3 pages)