Company NameWest Manchester Commercials Limited
Company StatusDissolved
Company Number03051514
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 12 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaveray Park Hall
Pool Lane, Nun Monkton
York
YO26 8EH
Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(4 days after company formation)
Appointment Duration21 years, 5 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(4 days after company formation)
Appointment Duration21 years, 5 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusClosed
Appointed01 June 1996(1 year, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 04 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Secretary NameRobert Cleminson
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Moreton Drive
Leigh
Lancashire
WN7 3NF
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed05 May 1995(4 days after company formation)
Appointment Duration1 year (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehatfields.co.uk
Telephone0161 7672487
Telephone regionManchester

Location

Registered AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
23 May 2016Secretary's details changed for Justin Sinclair Williams on 23 December 2012 (1 page)
23 May 2016Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages)
23 May 2016Secretary's details changed for Justin Sinclair Williams on 23 December 2012 (1 page)
23 May 2016Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
24 June 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
24 June 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
18 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
18 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a small company made up to 31 January 2010 (5 pages)
17 September 2010Accounts for a small company made up to 31 January 2010 (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
26 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
20 May 2009Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page)
18 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
22 August 2007Return made up to 01/05/07; full list of members (3 pages)
22 August 2007Return made up to 01/05/07; full list of members (3 pages)
2 November 2006Auditor's resignation (1 page)
2 November 2006Auditor's resignation (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
1 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
1 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
9 May 2006Return made up to 01/05/06; full list of members (3 pages)
9 May 2006Location of register of members (1 page)
9 May 2006Return made up to 01/05/06; full list of members (3 pages)
9 May 2006Location of register of members (1 page)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
19 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
19 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
5 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
5 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 May 2004Return made up to 01/05/04; full list of members (6 pages)
14 May 2004Return made up to 01/05/04; full list of members (6 pages)
14 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 June 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2003Return made up to 01/05/02; full list of members; amend (7 pages)
2 May 2003Return made up to 01/05/02; full list of members; amend (7 pages)
25 November 2002Full accounts made up to 31 January 2002 (8 pages)
25 November 2002Full accounts made up to 31 January 2002 (8 pages)
30 May 2002Return made up to 01/05/02; full list of members (5 pages)
30 May 2002Return made up to 01/05/02; full list of members (5 pages)
15 October 2001Full accounts made up to 31 January 2001 (5 pages)
15 October 2001Full accounts made up to 31 January 2001 (5 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
11 September 2000Full accounts made up to 31 January 2000 (6 pages)
11 September 2000Full accounts made up to 31 January 2000 (6 pages)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
24 May 1999Return made up to 01/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 1999Return made up to 01/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 01/05/98; full list of members (9 pages)
7 May 1998Return made up to 01/05/98; full list of members (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
20 May 1997Return made up to 01/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Return made up to 01/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
20 May 1996Return made up to 01/05/96; full list of members (9 pages)
20 May 1996Return made up to 01/05/96; full list of members (9 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (4 pages)
5 May 1995Secretary resigned (2 pages)
5 May 1995Secretary resigned (2 pages)
1 May 1995Incorporation (40 pages)
1 May 1995Incorporation (40 pages)