Company NameWest Riding Contract Services Limited
DirectorsGraham Ian Brown and Steven Mark Brown
Company StatusDissolved
Company Number01772458
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graham Ian Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleContracts Manager & Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Leyburn Avenue
Light Cliffe
Halifax
West Yorkshire
HX3 8NX
Secretary NameMr Graham Ian Brown
NationalityBritish
StatusCurrent
Appointed17 August 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleContracts Manager & Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Leyburn Avenue
Light Cliffe
Halifax
West Yorkshire
HX3 8NX
Director NameMr Steven Mark Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(9 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleEstimator & Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Grove
Knowles Park
Gomersal
West Yorkshire
BD19 4AG
Director NameAnn Marie Fawthrop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressCopley House Farm
Lower Lane East Bierley
Bradford
West Yorkshire
BD4 6RN
Director NameMr Anthony William Fawthrop
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowlands Farm
Holme Lane
Bradford
West Yorkshire
Bd4
Director NameNeil Fox
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1992)
RoleCompany Director
Correspondence Address28 Heaton Grove
Windhill
Shipley
West Yorkshire
BD18 2LJ
Secretary NameAnn Marie Fawthrop
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence AddressCopley House Farm
Lower Lane East Bierley
Bradford
West Yorkshire
BD4 6RN

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 July 1999Dissolved (1 page)
9 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
14 April 1998Registered office changed on 14/04/98 from: unit 4 dross hill works new works road bradford west yorkshire BD12 0QP (1 page)
14 April 1998Statement of affairs (6 pages)
9 April 1998Appointment of a voluntary liquidator (1 page)
9 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Accounts for a small company made up to 30 September 1996 (8 pages)
19 December 1996Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/12/96
(4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 February 1996Return made up to 29/12/95; no change of members (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (13 pages)