Company NameWest Riding Daily Office Cleaners Limited
Company StatusDissolved
Company Number00790640
CategoryPrivate Limited Company
Incorporation Date4 February 1964(60 years, 3 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Francis Bean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(43 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormiston Farm Steadings
Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Director NameTerence Hugh Brannigan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(43 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Secretary NameDavid Lawrence
NationalityBritish
StatusClosed
Appointed30 January 2009(45 years after company formation)
Appointment Duration5 months, 1 week (closed 07 July 2009)
RoleCompany Director
Correspondence Address45 Griffith Avenue
Drumcondra
Dublin 9
Republic Of Ireland
Director NameRichard Paul Meredith
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(27 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address10 Bankfield Drive
Shipley
West Yorkshire
BD18 4AD
Director NameMark Meredith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(27 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressHadfield House Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Secretary NameMark Meredith
NationalityBritish
StatusResigned
Appointed20 March 1991(27 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressHadfield House Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Director NameMr Paul Graham Elliott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cottesmore Close
Grantham
Lincolnshire
NG31 9JL
Director NameAnthony Frederick Vockins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2000)
RoleSecretary
Correspondence Address3 Shires Orchard
Croxton Kerral
Grantham
Lincolnshire
NG32 1RD
Secretary NameAnthony Frederick Vockins
NationalityBritish
StatusResigned
Appointed21 August 1998(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2000)
RoleSecretary
Correspondence Address3 Shires Orchard
Croxton Kerral
Grantham
Lincolnshire
NG32 1RD
Director NameDavid Woods
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address12 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director NameMr James Justin Macnamara
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Secretary NameMr James Justin Macnamara
NationalityBritish
StatusResigned
Appointed02 June 2000(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(37 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Niall Harkin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Secretary NameMr Niall Harkin
NationalityBritish
StatusResigned
Appointed28 September 2007(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2001(37 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed12 March 2004(40 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Location

Registered AddressResource House Springfield Court
Off Manchester Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at 1West Riding Cleaning Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2009Return made up to 20/03/09; full list of members (5 pages)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
16 March 2009Application for striking-off (1 page)
3 March 2009Secretary appointed david lawrence (3 pages)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 20/03/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page)
9 November 2007New director appointed (3 pages)
26 October 2007New secretary appointed;new director appointed (3 pages)
26 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007New director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
29 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Return made up to 20/03/05; full list of members (2 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 September 2004Director resigned (1 page)
12 May 2004Return made up to 20/03/04; full list of members (2 pages)
7 May 2004New director appointed (6 pages)
23 March 2004Director resigned (1 page)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 March 2003Return made up to 20/03/03; full list of members (2 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
21 March 2002Return made up to 20/03/02; full list of members (3 pages)
29 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 November 2001Full accounts made up to 28 February 2001 (8 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page)
8 August 2001New director appointed (3 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2001Full accounts made up to 28 February 2000 (8 pages)
13 March 2001Full accounts made up to 28 February 1999 (8 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 3 ruston road alma park industrial estate grantham lincolnshire NG31 9SW (1 page)
5 June 2000Auditor's resignation (1 page)
25 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Return made up to 20/03/99; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 3 vaughan street bradford BD1 2LW (1 page)
27 August 1998Auditor's resignation (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Return made up to 20/03/98; full list of members (8 pages)
24 November 1997Full accounts made up to 28 February 1997 (7 pages)
17 April 1997Return made up to 20/03/97; no change of members (4 pages)
5 November 1996Accounting reference date extended from 31/10 to 28/02 (1 page)
16 July 1996Full accounts made up to 31 October 1995 (6 pages)
25 March 1996Return made up to 20/03/96; full list of members (6 pages)
17 March 1995Return made up to 20/03/95; no change of members (4 pages)
4 February 1964Certificate of incorporation (1 page)