Company NameWest Yorkshire Countybus Limited
Company StatusDissolved
Company Number01983877
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 10 June 1997)
RoleOperations Director
Correspondence Address1a Church Terrace
Scissett
Huddersfield
West Yorkshire
HD8 9JT
Secretary NameMargaret Amelia Anne Price
NationalityBritish
StatusClosed
Appointed22 September 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address154 Oaks Avenue
Stocksbridge
Sheffield
South Yorkshire
S30 5EN
Director NameMr George William Browlee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address118 Huddersfield Road
Brighouse
W Yorkshire
HD6 3RH
Director NamePhilip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 1994)
RoleFinance Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Secretary NamePhilip Michael White
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Secretary NameLorraine Goulding
NationalityBritish
StatusResigned
Appointed20 December 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address29 Churchgate
Gildersome Morley
Leeds
LS27 7HA

Location

Registered AddressKirkstall Road
Leeds
Yorkshire
LS3 1LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

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

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
30 December 1996Application for striking-off (1 page)
22 August 1996Accounts made up to 31 March 1996 (6 pages)
6 August 1996Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
8 July 1996Return made up to 07/06/96; full list of members (6 pages)
19 October 1995Accounts made up to 31 December 1994 (6 pages)
29 September 1995New secretary appointed (1 page)
29 September 1995Secretary resigned (1 page)
21 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
12 June 1995Return made up to 07/06/95; no change of members
  • 363(287) ‐ Registered office changed on 12/06/95
(4 pages)