Company NameWetheralds Building Services Limited
Company StatusDissolved
Company Number03195432
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NamesBroomco (1104) Limited and Roylemark Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Murphy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary NameMr Mark Murphy
NationalityBritish
StatusClosed
Appointed05 April 2003(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Roy Edwards
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address17 Frensham Avenue
Morley
Leeds
West Yorkshire
LS27 0RP
Director NameMr Alec Stones
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2003)
RoleCompany Director
Correspondence Address18 Batcliffe Mount
Leeds
West Yorkshire
LS6 3PW
Secretary NameMr Alec Stones
NationalityBritish
StatusResigned
Appointed04 July 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2003)
RoleCompany Director
Correspondence Address18 Batcliffe Mount
Leeds
West Yorkshire
LS6 3PW
Director NameSimon Robert Hillard Hartley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 October 2005)
RoleCompany Director
Correspondence AddressThe Old Barn, Eccup Lane
Adel
Leeds
West Yorkshire
LS16 8AH
Director NameChristopher Dell Muspratt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 February 2010)
RoleCompany Director
Correspondence Address60 Raylands Way
Belle Isle
Leeds
West Yorkshire
LS10 4AQ
Director NameMr David Paul Muspratt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Long Causeway
Stanley
Wakefield
West Yorkshire
WF3 4JA
Director NameAndrew David Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2010)
RoleContstruction Director
Correspondence AddressPriest Hill Lodge
Aire Road
Wetherby
West Yorkshire
LS22 7FJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressYorkshire House
Grape Street
Hunslet
Leeds
LS10 1BX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
8 July 2011Director's details changed for Mark Murphy on 16 June 2011 (2 pages)
8 July 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(5 pages)
8 July 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(5 pages)
8 July 2011Director's details changed for Mark Murphy on 16 June 2011 (2 pages)
8 July 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(5 pages)
8 July 2011Secretary's details changed for Mark Murphy on 16 June 2011 (2 pages)
8 July 2011Secretary's details changed for Mark Murphy on 16 June 2011 (2 pages)
23 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 March 2010Termination of appointment of Christopher Muspratt as a director (1 page)
11 March 2010Termination of appointment of Christopher Muspratt as a director (1 page)
11 March 2010Termination of appointment of David Muspratt as a director (1 page)
11 March 2010Termination of appointment of David Muspratt as a director (1 page)
11 March 2010Termination of appointment of Christopher Muspratt as a director (1 page)
11 March 2010Termination of appointment of Andrew Thompson as a director (1 page)
11 March 2010Termination of appointment of Andrew Thompson as a director (1 page)
11 March 2010Termination of appointment of Christopher Muspratt as a director (1 page)
3 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 May 2009Return made up to 08/05/09; full list of members (6 pages)
13 May 2009Return made up to 08/05/09; full list of members (6 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
14 May 2008Return made up to 08/05/08; full list of members (6 pages)
14 May 2008Return made up to 08/05/08; full list of members (6 pages)
13 May 2008Director's change of particulars / david muspratt / 01/11/2007 (2 pages)
13 May 2008Director's Change of Particulars / david muspratt / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 44 oakwood drive, now: long causeway; Area was: rothwell, now: stanley; Post Town was: leeds, now: wakefield; Post Code was: LS26 0PN, now: WF3 4JA; Country was: , now: united kingdom (2 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
22 June 2007Return made up to 08/05/07; full list of members (9 pages)
22 June 2007Return made up to 08/05/07; full list of members (9 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Ad 27/02/07--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
11 March 2007Ad 27/02/07--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
11 March 2007New director appointed (2 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2006 (9 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2006 (9 pages)
7 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2006Return made up to 08/05/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
21 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 May 2005Return made up to 08/05/05; full list of members (9 pages)
24 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2005Ad 25/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Ad 25/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2004Return made up to 08/05/04; full list of members (7 pages)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
12 June 2003Return made up to 08/05/03; full list of members (7 pages)
12 June 2003Return made up to 08/05/03; full list of members (7 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
3 July 2001Return made up to 08/05/01; full list of members (7 pages)
3 July 2001Return made up to 08/05/01; full list of members (7 pages)
12 July 2000Return made up to 08/05/00; full list of members (7 pages)
12 July 2000Return made up to 08/05/00; full list of members (7 pages)
16 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
16 March 2000Accounts made up to 31 July 1999 (5 pages)
15 February 2000Company name changed roylemark LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000Company name changed roylemark LIMITED\certificate issued on 16/02/00 (2 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
24 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1999Return made up to 08/05/99; no change of members (4 pages)
23 February 1999Accounts made up to 31 July 1998 (4 pages)
23 February 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
12 August 1998Return made up to 08/05/98; no change of members (4 pages)
12 August 1998Return made up to 08/05/98; no change of members (4 pages)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Accounts made up to 31 July 1997 (3 pages)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
25 September 1997Registered office changed on 25/09/97 from: 17 frensham avenue morley leeds west yorkshire LS27 0RP (1 page)
25 September 1997Registered office changed on 25/09/97 from: 17 frensham avenue morley leeds west yorkshire LS27 0RP (1 page)
1 July 1997Return made up to 08/05/97; full list of members (6 pages)
1 July 1997Return made up to 08/05/97; full list of members (6 pages)
17 July 1996Company name changed broomco (1104) LIMITED\certificate issued on 18/07/96 (2 pages)
17 July 1996Company name changed broomco (1104) LIMITED\certificate issued on 18/07/96 (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996Registered office changed on 15/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
15 July 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Registered office changed on 15/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
8 May 1996Incorporation (18 pages)