Company NameWest Cumberland Insulation (1997) Limited
Company StatusDissolved
Company Number03337345
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(17 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 29 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed15 February 2002(4 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 29 September 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameDavid Robert Hill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressLow House
Lowes Water
Cockermouth
CA13 9UX
Director NameMr Anthony James Wareing
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craig Road
Workington
Cumbria
CA14 3JX
Secretary NameDavid Robert Hill
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressLow House
Lowes Water
Cockermouth
CA13 9UX
Director NameRichard Littlehales
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleFinance Director
Correspondence AddressAisling Cottage
Back Church Lane
Leeds
West Yorkshire
LS16 8DW
Secretary NameRoger Winston Barker
NationalityBritish
StatusResigned
Appointed08 January 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2002)
RoleFinancial Controller
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameMr John Brian Dawes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Arkleby
Wigton
Cumbria
CA7 2BT
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 September 2005)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameRoger Winston Barker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2002)
RoleAccountant
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameValerie Pearson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2007)
RoleCompany Director
Correspondence AddressPhoenix House
Hawthorn Park
Leeds
LS14 1PQ
Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 January 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Burroughs
Papcastle
Cockermouth
Cumbria
CA13 0JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Shareholders

2 at £1West Cumberland Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
3 February 2015Appointment of Mr John William Young Strachan Samuel as a director on 22 January 2015 (3 pages)
3 February 2015Termination of appointment of Paul Scott as a director on 22 January 2015 (2 pages)
3 February 2015Termination of appointment of Paul Scott as a director on 22 January 2015 (2 pages)
3 February 2015Appointment of Mr John William Young Strachan Samuel as a director on 22 January 2015 (3 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
30 December 2014Satisfaction of charge 3 in full (4 pages)
30 December 2014Satisfaction of charge 2 in full (4 pages)
30 December 2014Satisfaction of charge 2 in full (4 pages)
30 December 2014Satisfaction of charge 3 in full (4 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
23 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 December 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
3 July 2009Appointment terminated director anthony wareing (1 page)
3 July 2009Appointment terminated director anthony wareing (1 page)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
1 October 2007New director appointed (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (3 pages)
1 October 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
25 January 2006Return made up to 01/01/06; full list of members (2 pages)
25 January 2006Return made up to 01/01/06; full list of members (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Return made up to 01/01/05; full list of members (7 pages)
19 January 2005Return made up to 01/01/05; full list of members (7 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (7 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (7 pages)
7 November 2003Director's particulars changed (2 pages)
7 November 2003Director's particulars changed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (16 pages)
6 May 2003Full accounts made up to 30 September 2002 (16 pages)
27 March 2003Return made up to 21/03/03; full list of members (9 pages)
27 March 2003Return made up to 21/03/03; full list of members (9 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
19 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
19 June 2002Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
19 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
26 March 2002Return made up to 21/03/02; full list of members (8 pages)
26 March 2002Return made up to 21/03/02; full list of members (8 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (8 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (4 pages)
25 February 2002New director appointed (8 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (4 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
27 November 2001Full accounts made up to 31 March 2001 (18 pages)
27 November 2001Full accounts made up to 31 March 2001 (18 pages)
4 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
5 April 2000Return made up to 21/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Return made up to 21/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
29 April 1999Return made up to 21/03/99; full list of members (8 pages)
29 April 1999Return made up to 21/03/99; full list of members (8 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
20 April 1999Particulars of mortgage/charge (5 pages)
20 April 1999Particulars of mortgage/charge (5 pages)
4 February 1999Registered office changed on 04/02/99 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
4 February 1999Registered office changed on 04/02/99 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Auditor's resignation (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: joseph noble road lillyhall industrial lillyhall workington cumbria CA14 4JX (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Auditor's resignation (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: joseph noble road lillyhall industrial lillyhall workington cumbria CA14 4JX (1 page)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
17 March 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 1997Particulars of mortgage/charge (5 pages)
14 May 1997Particulars of mortgage/charge (5 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed;new director appointed (3 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed;new director appointed (3 pages)
21 March 1997Incorporation (20 pages)
21 March 1997Incorporation (20 pages)