Company NameC.A.West Limited
DirectorsBarbara Denise Wrathall and Gordon Maurice Wrathall
Company StatusDissolved
Company Number00615307
CategoryPrivate Limited Company
Incorporation Date21 November 1958(65 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameBarbara Denise Wrathall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressSmithy
Adderley
Market Drayton
Salop
TF9 3TD
Director NameGordon Maurice Wrathall
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleContractor
Correspondence AddressSmithy
Adderley
Market Drayton
Salop
TF9 3TD
Secretary NameGordon Maurice Wrathall
NationalityBritish
StatusCurrent
Appointed06 June 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressSmithy
Adderley
Market Drayton
Salop
TF9 3TD

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£92,395
Cash£6,782
Current Liabilities£75,803

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Return of final meeting in a members' voluntary winding up (4 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Sec of state's release of liq (1 page)
25 November 2004Liquidators statement of receipts and payments (5 pages)
1 June 2004Liquidators statement of receipts and payments (7 pages)
27 November 2003Liquidators statement of receipts and payments (7 pages)
10 June 2003Sec/state release of liquidator (13 pages)
6 June 2003Liquidators statement of receipts and payments (7 pages)
30 May 2003C/O replacement of liquidator (12 pages)
30 May 2003Appointment of a voluntary liquidator (1 page)
30 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: k p m g festival way stoke on trent staffordshire ST1 5TA (1 page)
12 December 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Declaration of solvency (3 pages)
29 June 2000Appointment of a voluntary liquidator (1 page)
29 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2000Registered office changed on 01/06/00 from: smithy cottage, adderley, market drayton, shropshire. (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999Return made up to 06/06/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 July 1998Return made up to 06/06/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1995 (5 pages)
31 July 1997Return made up to 06/06/97; full list of members (6 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
15 July 1996Return made up to 06/06/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 December 1994 (5 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1995Return made up to 06/06/95; full list of members (6 pages)