UKBizDB.co.uk

RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL

Secretary01 October 2018Active
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL

Director14 December 2018Active
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL

Director14 December 2018Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Secretary02 May 2008Active
2 Meynell Lane, Meynell Road Colton, Leeds, LS15 9BZ

Secretary14 March 2000Active
Valley Farm, Road, Stourton, Leeds, England, LS10 1SD

Secretary14 May 2013Active
Silverdale, Old Forge Gardens, Hartlebury, DY11 7TA

Secretary-Active
Valley Farm Road, Stourton, Leeds, England, LS10 1SD

Secretary18 August 2016Active
5 Barnetts Grove, Kidderminster, DY10 3HG

Director04 January 1994Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Director08 September 2015Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Director31 August 2003Active
The Court House, 12 Draycott Road Upper Tean, Stoke On Trent, ST10 4JF

Director12 December 1996Active
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL

Director31 May 2010Active
2 Meynell Lane, Meynell Road Colton, Leeds, LS15 9BZ

Director14 March 2000Active
2 St Helens Grove, Sandal, Wakefield, WF2 6RR

Director24 March 2000Active
Silverdale, Old Forge Gardens, Hartlebury, DY11 7TA

Director-Active
Valley Farm Road, Stourton, Leeds, England, LS10 1SD

Director14 June 2016Active
67 Barnards Green Road, Malvern, WR14 3LR

Director01 June 1994Active
3 Malvern View, Clows Top, Kidderminster, DY14 9JE

Director01 January 1998Active
Valley Farm Road, Stourton, Leeds, England, LS10 1SD

Director27 June 2011Active
Bramblings, Frenchlands Lane, Lower Broadheath, WR2 6QU

Director-Active
7 Osborne Drive, Todwick, Sheffield, S26 1HW

Director01 November 2000Active
Conifers, Swindell Road, Pedmore,Stourbridge, DY9 OTN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-20Officers

Termination director company with name termination date.

Download
2021-09-07Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2021-04-29Gazette

Gazette dissolved liquidation.

Download
2021-01-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-23Resolution

Resolution.

Download
2020-10-23Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-05Resolution

Resolution.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-16Officers

Appoint person director company with name date.

Download
2018-12-16Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person secretary company with name date.

Download
2018-10-05Officers

Termination secretary company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download
2016-08-24Officers

Termination secretary company with name termination date.

Download
2016-08-24Officers

Appoint person secretary company with name date.

Download
2016-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.