Company NameWest Central Leeds (Nominee 3) Limited
Company StatusDissolved
Company Number04683812
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date30 September 2009 (14 years, 6 months ago)
Previous NameBroomco (3142) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2009)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Martin Croxen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court
Hillway Guiseley
Leeds
West Yorkshire
LS20 8HU
Director NameMr Mark Edward Hancock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 31 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Arncliffe
Skipton
North Yorkshire
BD23 5QD
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2006)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed27 March 2003(3 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2006)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed30 September 2003(7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameDavid Morrison Wells
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2006)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Copse
Horsforth
Leeds
LS18 5UN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed21 August 2006(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp
Merchant Exchange Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
15 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Declaration of solvency (3 pages)
15 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
22 March 2006Return made up to 03/03/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
18 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
24 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 March 2005Director resigned (1 page)
17 November 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
7 July 2004New director appointed (3 pages)
1 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (8 pages)
18 May 2003New director appointed (4 pages)
29 April 2003Director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (3 pages)
29 April 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
5 April 2003Particulars of mortgage/charge (6 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
24 March 2003Company name changed broomco (3142) LIMITED\certificate issued on 24/03/03 (2 pages)