Company NameWest Riding Technology Limited
DirectorGeorge Sagar
Company StatusDissolved
Company Number02742251
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGeorge Sagar
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address1 The Lees
Doncaster Road Ardsley
Barnsley
South Yorkshire
S71 5HJ
Secretary NameDavid John Campbell Kelly
NationalityBritish
StatusCurrent
Appointed01 March 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Secretary NameAnn Simpson-Witter
NationalityBritish
StatusResigned
Appointed16 September 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleSecretary
Correspondence Address30 Pearson Crescent
Wombwell
Barnsley
South Yorkshire
S73 8SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 July 2005Dissolved (1 page)
13 May 2002Dissolution deferment (1 page)
8 May 2002Dissolution deferment (1 page)
3 May 2002Dissolution deferment (1 page)
8 February 2002Return of final meeting of creditors (1 page)
11 August 2000Appointment of a liquidator (1 page)
11 August 2000O/C appointment of liquidator (8 pages)
9 June 1999Receiver ceasing to act (1 page)
9 June 1999Receiver's abstract of receipts and payments (2 pages)
18 January 1999Appointment of a liquidator (1 page)
18 January 1999O/C liq ipo (6 pages)
24 September 1998Receiver's abstract of receipts and payments (2 pages)
4 February 1998Registered office changed on 04/02/98 from: low valley industrial estate low valley wombwell barnsley south yorkshire S73 8AG (1 page)
10 September 1997Receiver's abstract of receipts and payments (2 pages)
10 September 1997Receiver's abstract of receipts and payments (2 pages)
11 November 1996Appointment of receiver/manager (3 pages)
6 June 1996Appointment of receiver/manager (1 page)
31 July 1995Receiver ceasing to act (2 pages)