Company NameWest Hartlepool Financial Services Limited
Company StatusDissolved
Company Number03488258
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameT B & I 115 Limited

Business Activity

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

Directors

Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilton Hall
Thirsk
North Yorkshire
YO7 2JZ
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusClosed
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB

Location

Registered AddressKepwick Mill
Thirsk
North Yorkshire
YO7 4BH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKepwick
WardBagby & Thorntons
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£3,442

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
9 August 2007Application for striking-off (1 page)
4 December 2006Full accounts made up to 31 January 2006 (9 pages)
3 November 2006Return made up to 10/10/06; full list of members (7 pages)
2 December 2005Full accounts made up to 31 January 2005 (9 pages)
14 November 2005Return made up to 10/10/05; full list of members (7 pages)
29 November 2004Full accounts made up to 31 January 2004 (9 pages)
8 November 2004Return made up to 10/10/04; full list of members (7 pages)
29 April 2004Auditor's resignation (2 pages)
2 December 2003Full accounts made up to 31 January 2003 (9 pages)
3 November 2003Return made up to 10/10/03; full list of members (7 pages)
8 November 2002Return made up to 10/10/02; full list of members (7 pages)
25 October 2001Return made up to 10/10/01; full list of members (6 pages)
14 September 2001Full accounts made up to 31 January 2001 (9 pages)
7 November 2000Return made up to 10/10/00; full list of members (6 pages)
20 September 2000Full accounts made up to 31 January 2000 (9 pages)
29 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 January 1999 (9 pages)
1 April 1999Auditor's resignation (1 page)
25 January 1999Return made up to 05/01/99; full list of members (6 pages)
13 March 1998Registered office changed on 13/03/98 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Company name changed t b & I 115 LIMITED\certificate issued on 26/02/98 (2 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 February 1998Memorandum and Articles of Association (10 pages)
5 January 1998Incorporation (14 pages)