This company is commonly known as Richardsons Westgarth Limited. The company was founded 123 years ago and was given the registration number 00067599. The firm's registered office is in LEEDS. You can find them at Valley Farm Road, Stourton, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RICHARDSONS WESTGARTH LIMITED |
---|---|---|
Company Number | : | 00067599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1900 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Valley Farm Road, Stourton, Leeds, LS10 1SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Valley Farm Road, Stourton, Leeds, LS10 1SD | Secretary | 01 October 2018 | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Director | 14 December 2018 | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Director | 14 December 2018 | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Director | 01 April 2019 | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Secretary | 30 March 2007 | Active |
2 Spa Mews, Boston Spa, Leeds, LS23 6TR | 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 |
22 Lidgett Way, Royston, Barnsley, S71 4FD | Secretary | 14 August 2002 | Active |
5 Barnetts Grove, Kidderminster, DY10 3HG | Director | - | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Director | 08 September 2015 | Active |
Bollindale South Road, Hale, Altrincham, WA14 3HT | Director | 17 February 1999 | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Director | 31 May 2002 | Active |
The Court House, 12 Draycott Road Upper Tean, Stoke On Trent, ST10 4JF | Director | 21 May 1992 | Active |
Valley Farm Road, Stourton, Leeds, LS10 1SD | Director | 31 May 2010 | Active |
2 Meynell Lane, Meynell Road Colton, Leeds, LS15 9BZ | Director | 09 February 2000 | Active |
2 St Helens Grove, Sandal, Wakefield, WF2 6RR | Director | 09 February 2000 | Active |
Silverdale, Old Forge Gardens, Hartlebury, DY11 7TA | Director | - | Active |
Valley Farm Road, Stourton, Leeds, England, LS10 1SD | Director | 14 June 2016 | Active |
Little Bedwell Essendon, Cucumber Lane, Hatfield, AL9 6JA | Director | - | Active |
26 Dower Chase, Escrick, York, YO4 6JF | Director | - | Active |
Valley Farm, Road, Stourton, Leeds, England, LS10 1SD | Director | 27 June 2011 | Active |
Bramblings, Frenchlands Lane, Lower Broadheath, WR2 6QU | Director | - | Active |
32 Sutherland Drive, Westlands, Newcastle Under Lyme, ST5 3EN | Director | 21 May 1992 | Active |
7 Osborne Drive, Todwick, Sheffield, S26 1HW | Director | 01 November 2000 | Active |
Kloeckner Metals Uk Holdings Limited | ||
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 | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Resolution | Resolution. | Download |
2021-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-20 | Capital | Legacy. | Download |
2020-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-20 | Insolvency | Legacy. | Download |
2020-12-20 | Resolution | Resolution. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-12-16 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | 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 full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.