Company NameCity West Finance Limited
Company StatusDissolved
Company Number07124529
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest One 114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed23 February 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One 114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
Director NameMr Paul Stephen Wood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 City West One Office Park, Gelderd Road
Leeds
LS12 6LX
Secretary NameMr James Joseph Corr
StatusResigned
Appointed23 February 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2011)
RoleCompany Director
Correspondence AddressWest One 114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressWest One
114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
7 July 2011Termination of appointment of James Corr as a secretary (2 pages)
7 July 2011Termination of appointment of James Corr as a director (2 pages)
7 July 2011Termination of appointment of James Corr as a secretary (2 pages)
7 July 2011Termination of appointment of James Corr as a director (2 pages)
6 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(14 pages)
28 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(14 pages)
28 April 2011Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
2 February 2011Registered office address changed from Building 3 City West One Office Park, Gelderd Road Leeds LS12 6LX United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Building 3 City West One Office Park, Gelderd Road Leeds LS12 6LX United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Building 3 City West One Office Park, Gelderd Road Leeds LS12 6LX United Kingdom on 2 February 2011 (2 pages)
26 October 2010Termination of appointment of Paul Wood as a director (2 pages)
26 October 2010Termination of appointment of Paul Wood as a director (2 pages)
7 May 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
7 May 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
25 February 2010Appointment of Mr James Joseph Corr as a director (2 pages)
25 February 2010Appointment of Mr James Joseph Corr as a director (2 pages)
24 February 2010Appointment of Mr Paul Stephen Wood as a director (2 pages)
24 February 2010Appointment of Mr Ian Stephen Cummine as a director (2 pages)
24 February 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 24 February 2010 (1 page)
24 February 2010Appointment of Mr James Joseph Corr as a secretary (1 page)
24 February 2010Termination of appointment of Peter Crossley as a director (1 page)
24 February 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 24 February 2010 (1 page)
24 February 2010Appointment of Mr Paul Stephen Wood as a director (2 pages)
24 February 2010Appointment of Mr Ian Stephen Cummine as a director (2 pages)
24 February 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
24 February 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
24 February 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
24 February 2010Appointment of Mr James Joseph Corr as a secretary (1 page)
24 February 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
24 February 2010Termination of appointment of Peter Crossley as a director (1 page)
13 January 2010Incorporation (33 pages)
13 January 2010Incorporation (33 pages)