Company NameWest Hill Engineering Co Limited(The)
Company StatusDissolved
Company Number00559094
CategoryPrivate Limited Company
Incorporation Date22 December 1955(68 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Morell
Date of BirthApril 1951 (Born 73 years ago)
NationalitySpanish
StatusCurrent
Appointed25 August 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence Address157 Huddersfield Road
Diggle
Oldham
OL3 5NU
Director NameMr Alan Whittaker
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleWorks Manager
Correspondence Address4 Kent Close
Worsley
Manchester
Lancashire
M38 0TT
Secretary NameMichael Morell
NationalitySpanish
StatusCurrent
Appointed18 January 1999(43 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address157 Huddersfield Road
Diggle
Oldham
OL3 5NU
Director NameJames Boyle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(45 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleMould Tool Maker
Correspondence AddressThe Alexandra Public House
Derker Street
Oldham
Lancashire
OL1 4EE
Director NameJames Boyle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(45 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleToolmaking
Correspondence Address4 Springclough Drive
Oldham
Lancashire
OL8 2XA
Director NameMr David Clarke
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(35 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 January 1999)
RoleSecretary
Correspondence Address28 Gatehead Croft
Delph
Oldham
Lancashire
OL3 5QB
Secretary NameMr David Clarke
NationalityBritish
StatusResigned
Appointed25 August 1991(35 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 January 1999)
RoleCompany Director
Correspondence Address28 Gatehead Croft
Delph
Oldham
Lancashire
OL3 5QB

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£262,469
Cash£564
Current Liabilities£301,451

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 June 2007Dissolved (1 page)
22 March 2007Liquidators statement of receipts and payments (5 pages)
22 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Receiver ceasing to act (1 page)
7 November 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Receiver's abstract of receipts and payments (2 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Receiver's abstract of receipts and payments (2 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Receiver's abstract of receipts and payments (3 pages)
2 January 2003Registered office changed on 02/01/03 from: elliot house 151 deansgate manchester M3 3BP (1 page)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2002Appointment of a voluntary liquidator (1 page)
30 December 2002Statement of affairs (14 pages)
30 July 2002Administrative Receiver's report (27 pages)
10 July 2002Registered office changed on 10/07/02 from: unit f acre street hollinwood oldham lancashire OL9 7LU (1 page)
30 May 2002Appointment of receiver/manager (1 page)
1 March 2002Particulars of mortgage/charge (6 pages)
28 December 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
14 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Return made up to 15/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
20 August 1998Return made up to 15/08/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Return made up to 15/08/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 September 1996Return made up to 15/08/96; no change of members (4 pages)
4 September 1995Return made up to 15/08/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 October 1992Particulars of mortgage/charge (3 pages)
22 August 1958Annual return made up to 31/12/57 (8 pages)
22 December 1955Incorporation (17 pages)