Company NameWest Riding Renovation & Developments Co. Limited
Company StatusDissolved
Company Number01977386
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameThomas Antony Plumb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 1997)
RoleBuilder
Correspondence Address6 Park Lane Close
Womersley
Doncaster
North Yorkshire
DN6 9BQ
Secretary NameMarie Plumb
NationalityBritish
StatusResigned
Appointed15 January 1992(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address85 Mansion Court Gardens
Thorne
Doncaster
South Yorkshire
DN8 5BH
Secretary NameMrs Adele Plumb
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address6 Park Lane Close
Womersley
Doncaster
Dn6 93q

Location

Registered Address10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
19 March 1998Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
17 April 1997Return made up to 15/01/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
11 March 1996Director's particulars changed (1 page)
25 February 1996Full accounts made up to 30 April 1995 (10 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 February 1996Return made up to 15/01/95; no change of members (6 pages)
11 April 1995Registered office changed on 11/04/95 from: 19 riverside rawcliffe goole north humberside , DN14 8RL (1 page)