Company NameWest Craven Engineering Limited
DirectorAdrian Lonsdale
Company StatusDissolved
Company Number04490725
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Previous NameJHL Engineering Services Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Adrian Lonsdale
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLidgett Flat Farm
Brogden Lane
Barnoldswick
Lancashire
BB18 5XE
Secretary NameLee Brian Marsden
NationalityBritish
StatusCurrent
Appointed27 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleEngineer
Correspondence Address4 Crowfoot Row
Barnoldswick
Lancashire
BB18 5PL
Director NameLee Brian Marsden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2004)
RoleEngineer
Correspondence Address4 Crowfoot Row
Barnoldswick
Lancashire
BB18 5PL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,087
Cash£2,336
Current Liabilities£50,206

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Liquidators statement of receipts and payments (5 pages)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton greater manchester BL1 3AD (1 page)
26 November 2004Registered office changed on 26/11/04 from: hayon works west crave business park west craven drive earby barnoldswick lancashire BB18 6JZ (1 page)
24 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2004Appointment of a voluntary liquidator (1 page)
24 November 2004Statement of affairs (7 pages)
26 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 March 2004Director resigned (1 page)
10 February 2004Company name changed jhl engineering services LTD\certificate issued on 10/02/04 (2 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Registered office changed on 09/10/03 from: lidgett flat farm, brogden lane barnoldswick lancashire BB18 5XE (1 page)
19 September 2003Return made up to 19/07/03; full list of members (7 pages)
4 February 2003Ad 01/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (2 pages)
19 July 2002Incorporation (16 pages)