Company NameWestroyd Hall Management Company Limited
Company StatusDissolved
Company Number05723123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jill Elizabeth Tate
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressHigh Austby House
Nesfield
Ilkley
West Yorkshire
LS29 0BJ
Director NameMr John Stuart Tate
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressHigh Austby House
Nesfield
Ilkley
West Yorkshire
LS29 0BJ
Secretary NameMrs Jill Elizabeth Tate
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressHigh Austby House
Nesfield
Ilkley
West Yorkshire
LS29 0BJ
Director NameKathleen Jean Hughes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 2008)
RoleNail Technitian
Correspondence AddressApt 7 Westroyd House
New Street
Pudsey
Yorkshire
LS28 5AS
Secretary NameLesley Ann Geary
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2009)
RoleCompany Director
Correspondence AddressApartment 2
Westroyd Hall Farsley
Leds
West Yorkshire
LS28 5AS
Secretary NameMr Christopher David Gumbley
StatusResigned
Appointed14 January 2009(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 November 2009)
RoleCompany Director
Correspondence Address5 Mercury Quays Ashley Lane
Shipley
West Yorks
BD17 7DB
Director NameBrad Stringer
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2010)
RolePrinter
Correspondence Address3 Westroyd Hall Farsley
Leeds
West Yorkshire
LS28 5AS
Secretary NameJoanna Smith
NationalityBritish
StatusResigned
Appointed19 January 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2010)
RoleRecruitment Consultant
Correspondence AddressApart 6 Westroyd Hall New Street
Farsley
LS28 5AS
Director NameLisa Joanne Coulter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressFlat 9 Westroyd Hall New Street
Farsley
Leeds
LS28 5AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Termination of appointment of Lisa Coulter as a director (1 page)
11 July 2011Termination of appointment of Lisa Coulter as a director (1 page)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (2 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2010Termination of appointment of Brad Stringer as a director (1 page)
28 April 2010Termination of appointment of Joanna Smith as a secretary (1 page)
28 April 2010Termination of appointment of Brad Stringer as a director (1 page)
28 April 2010Termination of appointment of Joanna Smith as a secretary (1 page)
30 March 2010Annual return made up to 27 February 2010 no member list (3 pages)
30 March 2010Annual return made up to 27 February 2010 no member list (3 pages)
10 November 2009Termination of appointment of Christopher Gumbley as a secretary (1 page)
10 November 2009Termination of appointment of Christopher Gumbley as a secretary (1 page)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
5 August 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
24 April 2009Annual return made up to 27/02/09 (3 pages)
24 April 2009Annual return made up to 27/02/09 (3 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 5 mercury quays ashley lane shipley w yorks BD17 7DB (1 page)
6 March 2009Registered office changed on 06/03/2009 from 5 mercury quays ashley lane shipley w yorks BD17 7DB (1 page)
16 February 2009Secretary appointed joanna smith (3 pages)
16 February 2009Appointment Terminated Secretary lesley geary (1 page)
16 February 2009Director appointed lisa joanne coulter (3 pages)
16 February 2009Director appointed lisa joanne coulter (3 pages)
16 February 2009Secretary appointed christopher david gumbley (2 pages)
16 February 2009Director appointed brad stringer (3 pages)
16 February 2009Secretary appointed christopher david gumbley (2 pages)
16 February 2009Secretary appointed joanna smith (3 pages)
16 February 2009Director appointed brad stringer (3 pages)
16 February 2009Appointment terminated secretary lesley geary (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
14 March 2008Appointment Terminated Director kathleen hughes (1 page)
14 March 2008Appointment terminated director kathleen hughes (1 page)
11 March 2008Registered office changed on 11/03/2008 from high austby house, nesfield ilkley west yorkshire LS29 0BJ (1 page)
11 March 2008Registered office changed on 11/03/2008 from high austby house, nesfield ilkley west yorkshire LS29 0BJ (1 page)
6 March 2008Annual return made up to 27/02/08 (2 pages)
6 March 2008Annual return made up to 27/02/08 (2 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007Secretary resigned;director resigned (1 page)
21 May 2007Annual return made up to 27/02/07 (4 pages)
21 May 2007Annual return made up to 27/02/07 (4 pages)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed;new director appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed;new director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
27 February 2006Incorporation (16 pages)
27 February 2006Incorporation (16 pages)