Company NameWestgrove Holdings Limited
Company StatusDissolved
Company Number02862290
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address2 Raw Lane
Illingworth
Halifax
West Yorkshire
HX2 8DJ
Director NameHarry Walsh
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address16 Renton Avenue
Guiseley
Leeds
LS20 8EE
Director NameGary Stephen Lister
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence AddressAbbotsford
Wakefield Road Lightcliffe
Halifax
HX3 8GA
Director NameMr Christopher Lister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address1 Castlefields Road
Rastrick
Brighouse
West Yorkshire
HD6 3PA
Director NameMr Philip Langford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Ford Hill
Queensbury
Bradford
West Yorkshire
BD13 2BG
Director NameGraham Allan Hellowell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address8 Kirkstone Drive
Norton Towers
Halifax
West Yorkshire
HX2 0NS
Director NameMr Victor Harker
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address9 Eskdale Mount
Moss Lane
Hebden Bridge
W Yorks
HX7 7EB
Director NameMr John Garside
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address89 Greenhills Road
Whitehills
Northampton
Northamptonshire
NN2 8EE
Director NameAndrew Martin Garside
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address7 Greaves Fold
Jagger Green Lane
Holywell Green
Halifax
HX4 9DY
Director NameTrevor Freeman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence AddressThe Warren
Misbourne Avenue
Chalfont-St-Peter
Buckinghamshire
SL9 0PF
Director NameAndrew Marc Fraine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address1 Spring Hall
Brighouse Denholme Road Shelf
Halifax
West Yorkshire
HX3 7LL
Director NameMr Kevin Mark Firth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
55 Station Lane Birkenshaw
Bradford
West Yorkshire
BD11 2JE
Director NameMr Beverley Fielding
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Director NameThomas Bacon Brown
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleElectrician
Correspondence Address2 Lyndhurst Grove
Allerton
Bradford
West Yorkshire
BD15 7AS
Director NameMr Stuart James Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address50 Wilmer Drive
Heaton
Bradford
West Yorkshire
BD9 4AS
Secretary NameMr Beverley Fielding
NationalityBritish
StatusClosed
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Director NameMr David Peter Rogers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1995)
RoleSolicitor
Correspondence Address4 Withenlee Barns Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QS
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£13,898,000
Gross Profit£1,583,000
Net Worth£965,000
Cash£6,000
Current Liabilities£5,929,000

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
16 March 2005Receiver ceasing to act (1 page)
16 March 2005Receiver's abstract of receipts and payments (3 pages)
17 June 2004Receiver's abstract of receipts and payments (3 pages)
9 March 2004Registered office changed on 09/03/04 from: 9 bond court leeds west yorkshire LS1 2SW (1 page)
25 June 2003Receiver's abstract of receipts and payments (3 pages)
24 June 2002Receiver's abstract of receipts and payments (3 pages)
26 June 2001Receiver's abstract of receipts and payments (3 pages)
23 August 2000Registered office changed on 23/08/00 from: westgrove house 3 clare road halifax HX1 2HX (1 page)
27 June 2000Receiver's abstract of receipts and payments (3 pages)
24 June 1999Receiver's abstract of receipts and payments (2 pages)
30 June 1998Director's particulars changed (1 page)
25 June 1998Receiver's abstract of receipts and payments (2 pages)
24 June 1997Receiver's abstract of receipts and payments (2 pages)
29 July 1996Administrative Receiver's report (4 pages)
29 July 1996Statement of affairs (10 pages)
3 May 1996Appointment of receiver/manager (1 page)
27 February 1996Accounts for a small company made up to 30 June 1995 (25 pages)
1 November 1995Director resigned (2 pages)
5 October 1995Return made up to 14/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
4 October 1995Full accounts made up to 30 June 1994 (6 pages)