Company NameWest Wylam Garage Limited
Company StatusConverted / Closed
Company Number00635516
CategoryConverted / Closed
Incorporation Date21 August 1959(64 years, 8 months ago)
Dissolution Date28 September 2011 (12 years, 7 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 Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(47 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(50 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 28 September 2011)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(51 years, 11 months after company formation)
Appointment Duration2 months, 1 week (closed 28 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Kevin Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(32 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 April 2007)
RoleGarage Proprietor
Correspondence Address11 Tynedale Gardens
Stocksfield
Northumberland
NE43 7EL
Director NameMr Malcolm Clark
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(32 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 April 2007)
RoleGarage Proprietor
Correspondence AddressWest Field House
West Field Lane
Ryton
Tyne & Wear
NE40 3QE
Secretary NameMrs Annie Clark
NationalityBritish
StatusResigned
Appointed12 February 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressClovelly West Burn
Crawcrook
Ryton
Tyne & Wear
NE40 4EX
Secretary NameMr Kevin Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(34 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 January 1994)
RoleGarage Proprietor
Correspondence Address11 Tynedale Gardens
Stocksfield
Northumberland
NE43 7EL
Secretary NameMr Kevin Clark
NationalityBritish
StatusResigned
Appointed05 January 1994(34 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 January 1994)
RoleGarage Proprietor
Correspondence Address11 Tynedale Gardens
Stocksfield
Northumberland
NE43 7EL
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(47 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(47 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed27 April 2007(47 years, 8 months after company formation)
Appointment Duration9 months (resigned 22 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(48 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(48 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed22 January 2008(48 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1000 at £1Co-operative Group Food LTD
83.33%
Ordinary
200 at £1Co-operative Group Food LTD
16.67%
Ordinary A

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

28 September 2011Forms b & z to convert to i&ps (2 pages)
28 September 2011Forms b & z to convert to i&ps (2 pages)
28 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 29/07/2011
(1 page)
28 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 29/07/2011
(1 page)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,200
(5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,200
(5 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
12 November 2008Full accounts made up to 12 January 2008 (14 pages)
12 November 2008Full accounts made up to 12 January 2008 (14 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
3 March 2008Return made up to 12/02/08; full list of members (5 pages)
3 March 2008Return made up to 12/02/08; full list of members (5 pages)
29 February 2008Registered office changed on 29/02/2008 from new century house corporation street manchester M60 4ES (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Registered office changed on 29/02/2008 from new century house corporation street manchester M60 4ES (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of debenture register (1 page)
26 February 2008Total exemption small company accounts made up to 26 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 26 April 2007 (6 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
6 December 2007Accounting reference date shortened from 26/04/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Accounting reference date shortened from 26/04/08 to 11/01/08 (1 page)
6 December 2007Registered office changed on 06/12/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Registered office changed on 11/06/07 from: front st prudhoe on tyne northumberland NE42 5DH (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007New director appointed (3 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Accounting reference date extended from 31/03/07 to 26/04/07 (1 page)
11 June 2007Registered office changed on 11/06/07 from: front st prudhoe on tyne northumberland NE42 5DH (1 page)
11 June 2007Accounting reference date extended from 31/03/07 to 26/04/07 (1 page)
13 February 2007Return made up to 12/02/07; full list of members (3 pages)
13 February 2007Return made up to 12/02/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Location of register of members (1 page)
17 February 2006Return made up to 12/02/06; full list of members (3 pages)
17 February 2006Return made up to 12/02/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 February 2003Return made up to 12/02/03; full list of members (8 pages)
14 February 2003Return made up to 12/02/03; full list of members (8 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 12/02/02; full list of members (7 pages)
22 March 2002Return made up to 12/02/02; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 12/02/01; full list of members (7 pages)
8 March 2001Return made up to 12/02/01; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 12/02/00; full list of members (8 pages)
11 April 2000Return made up to 12/02/00; full list of members (8 pages)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Return made up to 12/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1999Return made up to 12/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1998Return made up to 12/02/98; no change of members (4 pages)
3 March 1998Return made up to 12/02/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 March 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 February 1996Return made up to 12/02/96; full list of members (5 pages)
21 February 1996Return made up to 12/02/96; full list of members (5 pages)
19 October 1995Accounts for a small company made up to 2 April 1995 (6 pages)
19 October 1995Accounts for a small company made up to 2 April 1995 (6 pages)
19 October 1995Accounts for a small company made up to 2 April 1995 (6 pages)
20 February 1995Return made up to 12/02/95; change of members (5 pages)
20 February 1995Return made up to 12/02/95; change of members (5 pages)
18 March 1994Return made up to 12/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
18 March 1994Return made up to 12/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
27 April 1993Return made up to 12/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 1993Return made up to 12/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 1992Return made up to 12/02/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1992Return made up to 12/02/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1991Return made up to 12/02/91; full list of members (7 pages)
13 March 1991Return made up to 12/02/91; full list of members (7 pages)
19 February 1990Return made up to 12/02/90; full list of members (4 pages)
19 February 1990Return made up to 12/02/90; full list of members (4 pages)
6 July 1989Return made up to 11/01/89; full list of members (4 pages)
6 July 1989Return made up to 11/01/89; full list of members (4 pages)
19 July 1988Return made up to 15/01/88; full list of members (4 pages)
19 July 1988Return made up to 15/01/88; full list of members (4 pages)
14 February 1987Return made up to 15/01/87; full list of members (4 pages)
14 February 1987Return made up to 15/01/87; full list of members (4 pages)