Company NameWorthside Beer Pumps Limited
Company StatusDissolved
Company Number02939927
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameLeverstow Trading Limited

Business Activity

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

Directors

Director NameMr Trevor Hicks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(3 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
The Mains, Giggleswick
Settle
North Yorkshire
BD24 0AX
Secretary NameJoanne Snowden
NationalityBritish
StatusClosed
Appointed14 June 1997(2 years, 12 months after company formation)
Appointment Duration10 years (closed 19 June 2007)
RoleCompany Director
Correspondence Address12 Westlea Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5EJ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Director NameMr Jonathan Hugh Schofield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Parkgate Road
Neston
CH64 6QF
Wales
Secretary NameMr Jonathan Hugh Schofield
NationalityBritish
StatusResigned
Appointed27 September 1994(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Parkgate Road
Neston
CH64 6QF
Wales
Secretary NameCharles Edward Holdsworth
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 1997)
RoleAccountant
Correspondence Address12 Ashcroft
Wibsey
Bradford
West Yorkshire
BD6 3QR
Director NameRichard Anthony Clarkson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressAshwell House
Hutton Roof
Carnforth
Lancashire
LA6 2PG

Location

Registered AddressHope Mills
Hope Place
Keighley
West Yorkshire
BD21 5LJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
20 October 2006Registered office changed on 20/10/06 from: hope mills south street keighley west yorkshire BD21 1AG (1 page)
15 June 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
4 May 2005Return made up to 31/03/05; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
27 April 2003Return made up to 31/03/03; full list of members (6 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 November 2000Full accounts made up to 31 January 2000 (5 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
26 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 May 1998New secretary appointed (2 pages)
30 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
28 November 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
5 August 1996New director appointed (2 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
18 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)
17 October 1995Secretary resigned;director resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1995Company name changed leverstow trading LIMITED\certificate issued on 04/07/95 (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Registered office changed on 29/06/95 from: 129 queen street cardiff CF1 4BJ (1 page)
29 June 1995New director appointed (4 pages)
29 June 1995Director resigned;new director appointed (4 pages)