Company NameWest's Industrial Holdings Limited
Company StatusDissolved
Company Number00311882
CategoryPrivate Limited Company
Incorporation Date21 March 1936(88 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(62 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(65 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 13 May 2008)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed28 February 2003(66 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMichael Colin Bottjer
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 December 2001)
RoleGroup Chief Executive
Correspondence AddressLarchlands
Larch Avenue
Sunninghill
Berkshire
SL5 0AP
Director NameChristopher Edward Sedgwick
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 19 July 1991)
RoleSecretary
Correspondence AddressThe Cedars 20 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameChristopher Edward Sedgwick
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence AddressThe Cedars 20 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameLyn Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(55 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 1998)
RoleChartered Sec
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed19 July 1991(55 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 1998)
RoleChartered Secretary
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed19 October 1998(62 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed02 October 2000(64 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(65 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£233,932
Current Liabilities£948,326

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
15 December 2006Registered office changed on 15/12/06 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
12 December 2006Appointment of a voluntary liquidator (1 page)
12 December 2006Declaration of solvency (3 pages)
12 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
10 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 July 2001Return made up to 21/06/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 July 1997Return made up to 21/06/97; full list of members (6 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
23 August 1987Full accounts made up to 31 December 1986 (20 pages)
19 January 1987Full accounts made up to 30 March 1986 (11 pages)
6 February 1981Accounts made up to 30 March 1980 (8 pages)
6 February 1979Articles of association (7 pages)
20 September 1978Accounts made up to 31 March 1978 (9 pages)
4 October 1976Accounts made up to 27 September 1975 (7 pages)
21 March 1936Incorporation (18 pages)