This company is commonly known as Richardsons Westgarth (hartlepool) Limited. The company was founded 71 years ago and was given the registration number 00508402. The firm's registered office is in LEEDS. You can find them at Central Square 8th Floor 29, Wellington Street, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED |
---|---|---|
Company Number | : | 00508402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 May 1952 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Square 8th Floor 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL | Secretary | 01 October 2018 | Active |
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL | Director | 14 December 2018 | Active |
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL | Director | 14 December 2018 | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Secretary | 02 May 2008 | Active |
2 Meynell Lane, Meynell Road Colton, Leeds, LS15 9BZ | Secretary | 14 March 2000 | Active |
Valley Farm, Road, Stourton, Leeds, England, LS10 1SD | Secretary | 14 May 2013 | Active |
Silverdale, Old Forge Gardens, Hartlebury, DY11 7TA | Secretary | - | Active |
Valley Farm Road, Stourton, Leeds, England, LS10 1SD | Secretary | 18 August 2016 | Active |
5 Barnetts Grove, Kidderminster, DY10 3HG | Director | 04 January 1994 | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Director | 08 September 2015 | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Director | 31 August 2003 | Active |
The Court House, 12 Draycott Road Upper Tean, Stoke On Trent, ST10 4JF | Director | 12 December 1996 | Active |
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL | Director | 31 May 2010 | Active |
2 Meynell Lane, Meynell Road Colton, Leeds, LS15 9BZ | Director | 14 March 2000 | Active |
2 St Helens Grove, Sandal, Wakefield, WF2 6RR | Director | 24 March 2000 | Active |
Silverdale, Old Forge Gardens, Hartlebury, DY11 7TA | Director | - | Active |
Valley Farm Road, Stourton, Leeds, England, LS10 1SD | Director | 14 June 2016 | Active |
67 Barnards Green Road, Malvern, WR14 3LR | Director | 01 June 1994 | Active |
3 Malvern View, Clows Top, Kidderminster, DY14 9JE | Director | 01 January 1998 | Active |
Valley Farm Road, Stourton, Leeds, England, LS10 1SD | Director | 27 June 2011 | Active |
Bramblings, Frenchlands Lane, Lower Broadheath, WR2 6QU | Director | - | Active |
7 Osborne Drive, Todwick, Sheffield, S26 1HW | Director | 01 November 2000 | Active |
Conifers, Swindell Road, Pedmore,Stourbridge, DY9 OTN | Director | - | Active |
Richardson Westgarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kmuk, Valley Farm Road, Leeds, England, LS10 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2021-04-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-23 | Resolution | Resolution. | Download |
2020-10-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-05 | Resolution | Resolution. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-16 | Officers | Appoint person director company with name date. | Download |
2018-12-16 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person secretary company with name date. | Download |
2018-10-05 | Officers | Termination secretary company with name termination date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-24 | Officers | Termination secretary company with name termination date. | Download |
2016-08-24 | Officers | Appoint person secretary company with name date. | Download |
2016-06-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.