Company NameWest Yorkshire Security Services Limited
Company StatusDissolved
Company Number01814987
CategoryPrivate Limited Company
Incorporation Date10 May 1984(39 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Michael Mullins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address29 Anne Street
Batley
West Yorkshire
WF17 8JU
Director NameMr Stephen Anthony Mullins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullwood Whitley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0LR
Director NameThomas Stephen Mullins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address2 Chadwick Crescent
Oxford Park
Dewsbury
WF13 2JG
Secretary NameThomas Stephen Mullins
NationalityBritish
StatusCurrent
Appointed30 November 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address2 Chadwick Crescent
Oxford Park
Dewsbury
WF13 2JG

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS25 1DX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 April 2000Dissolved (1 page)
28 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 1999Liquidators statement of receipts and payments (6 pages)
2 December 1998Liquidators statement of receipts and payments (6 pages)
1 June 1998Liquidators statement of receipts and payments (6 pages)
5 June 1997Registered office changed on 05/06/97 from: admiral house blakeridge lane batley west yorkshire WF17 8PD (1 page)
3 June 1997Statement of affairs (4 pages)
3 June 1997Appointment of a voluntary liquidator (1 page)
3 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1997Registered office changed on 25/02/97 from: colbeck house cheapside mills bradford road batley west yorkshire WF17 5LZ (1 page)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 May 1996Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1995Registered office changed on 28/11/95 from: unit 5 cheapside mills bradford road batley west yorks WF17 5AZ (1 page)