Company NameWest Yorkshire Insurance Company Limited
Company StatusDissolved
Company Number01717507
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameJanitstate Financial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Andrew Alfred Salmon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(24 years after company formation)
Appointment Duration12 years, 6 months (closed 19 November 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr James Robert Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(25 years, 6 months after company formation)
Appointment Duration11 years (closed 19 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusClosed
Appointed13 July 2018(35 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2019)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameVictor Harold Blake
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressKnights Mead
Broad Highway
Cobham
Surrey
KT11 2RR
Director NameWilliam Oliver Crossley
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 1995)
RoleChartered Accountant
Correspondence AddressWavecrest
The Beach
Laxey
Isle Of Man
Isle Man
Director NameTrevor Scorah
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleChartered Insurer
Correspondence AddressLongfield
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TE
Director NameAllan Templeton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1995)
RoleChartered Insurer
Correspondence AddressSmithy House Smith House Lane
Lightcliffe
Halifax
West Yorkshire
HX3 8XA
Director NameRobert Darnton Wade
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Deighton Hall
Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Secretary NameJames Stafford
NationalityBritish
StatusResigned
Appointed02 February 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address67 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TZ
Director NameMr Stephen John Lockley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(12 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHilltrees
30 Albion Park, Loughton
Essex
IG10 4RB
Director NameRonald Paston
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address5 Rutherford Glen
Nuneaton
Warwickshire
CV11 6UP
Director NameBarry Lionel Bedford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(12 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 August 1996)
RoleChartered Insurer
Correspondence AddressFar Corner Cottage 7 Mill Court
Oxenhope
Keighley
West Yorkshire
BD22 9HF
Director NameMr Edward Pearson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2004)
RoleCompany Director
Correspondence Address2 Pinewood Gardens Shaw Lane
Holywell Green
Halifax
West Yorkshire
HX4 9DP
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed31 October 1997(14 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2Y 9AR
Director NameDean Victor Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address2e River View Heights
Bermondsey Wall West
London
SE16 4TN
Director NameMr John Waterhouse Shipley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Laurels 1 Knights Hill
Aldridge
Walsall
West Midlands
WS9 0TG
Director NamePaul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2008)
RoleChartered Accountant
Correspondence Address11 Canada Way
Liphook
Hampshire
GU30 7TD

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£1,929
Net Worth£886,585
Cash£965,116
Current Liabilities£78,337

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2019Auditor's resignation (2 pages)
7 September 2019Voluntary strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 January 2019Register inspection address has been changed from 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN (1 page)
20 November 2018Registered office address changed from Arbuthnot House 7 Wilson Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 20 November 2018 (1 page)
18 July 2018Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page)
18 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages)
18 June 2018Full accounts made up to 31 December 2017 (17 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (15 pages)
13 June 2017Full accounts made up to 31 December 2016 (15 pages)
10 May 2017Director's details changed for Andrew Alfred Salmon on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Andrew Alfred Salmon on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr James Robert Cobb on 10 May 2017 (2 pages)
10 May 2017Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017 (1 page)
10 May 2017Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017 (1 page)
10 May 2017Director's details changed for Mr James Robert Cobb on 10 May 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,635,427
(19 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,635,427
(19 pages)
16 June 2015Full accounts made up to 31 December 2014 (17 pages)
16 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,635,427
(14 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,635,427
(14 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,635,427
(14 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2Y 9AR on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2Y 9AR on 27 November 2014 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (15 pages)
24 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Section 519 (1 page)
17 April 2014Section 519 (1 page)
17 April 2014Auditor's resignation (1 page)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,635,427
(14 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,635,427
(14 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,635,427
(14 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
20 June 2011Full accounts made up to 31 December 2010 (19 pages)
20 June 2011Full accounts made up to 31 December 2010 (19 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
16 June 2010Full accounts made up to 31 December 2009 (26 pages)
16 June 2010Full accounts made up to 31 December 2009 (26 pages)
7 May 2010Registered office address changed from One Arleston Way Solihull B90 4LH on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from One Arleston Way Solihull B90 4LH on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from One Arleston Way Solihull B90 4LH on 7 May 2010 (2 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
2 November 2009Register(s) moved to registered inspection location (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
2 November 2009Register(s) moved to registered inspection location (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (19 pages)
22 June 2009Full accounts made up to 31 December 2008 (19 pages)
23 February 2009Return made up to 02/02/09; no change of members (4 pages)
23 February 2009Return made up to 02/02/09; no change of members (4 pages)
4 November 2008Director appointed james cobb (2 pages)
4 November 2008Director appointed james cobb (2 pages)
4 November 2008Appointment terminated director paul sheriff (1 page)
4 November 2008Appointment terminated director paul sheriff (1 page)
1 July 2008Full accounts made up to 31 December 2007 (20 pages)
1 July 2008Full accounts made up to 31 December 2007 (20 pages)
20 February 2008Return made up to 02/02/08; no change of members (7 pages)
20 February 2008Return made up to 02/02/08; no change of members (7 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 December 2006 (18 pages)
3 July 2007Full accounts made up to 31 December 2006 (18 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
22 February 2007Return made up to 02/02/07; full list of members (7 pages)
22 February 2007Return made up to 02/02/07; full list of members (7 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
22 June 2006Full accounts made up to 31 December 2005 (19 pages)
22 June 2006Full accounts made up to 31 December 2005 (19 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
4 March 2005Return made up to 02/02/05; full list of members (7 pages)
4 March 2005Return made up to 02/02/05; full list of members (7 pages)
6 January 2005£ ic 3635427/1635427 01/11/04 £ sr 2000000@1=2000000 (1 page)
6 January 2005£ ic 3635427/1635427 01/11/04 £ sr 2000000@1=2000000 (1 page)
11 October 2004Declaration of shares redemption:auditor's report (3 pages)
11 October 2004Declaration of shares redemption:auditor's report (3 pages)
29 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 September 2004Resolutions
  • RES13 ‐ Agreement - payment 20/09/04
(1 page)
28 September 2004Resolutions
  • RES13 ‐ Agreement - payment 20/09/04
(1 page)
18 June 2004Full accounts made up to 31 December 2003 (17 pages)
18 June 2004Full accounts made up to 31 December 2003 (17 pages)
26 March 2004Location of register of members (1 page)
26 March 2004Location of register of members (1 page)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
25 June 2003Full accounts made up to 31 December 2002 (17 pages)
25 June 2003Full accounts made up to 31 December 2002 (17 pages)
27 February 2003Auditor's resignation (2 pages)
27 February 2003Auditor's resignation (2 pages)
18 February 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
3 July 2002Full accounts made up to 31 December 2001 (16 pages)
3 July 2002Full accounts made up to 31 December 2001 (16 pages)
18 February 2002Return made up to 02/02/02; full list of members (7 pages)
18 February 2002Return made up to 02/02/02; full list of members (7 pages)
16 July 2001Full accounts made up to 31 December 2000 (16 pages)
16 July 2001Full accounts made up to 31 December 2000 (16 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
29 June 2000Full accounts made up to 31 December 1999 (17 pages)
29 June 2000Full accounts made up to 31 December 1999 (17 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
20 March 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
28 June 1999Full accounts made up to 31 December 1998 (18 pages)
28 June 1999Full accounts made up to 31 December 1998 (18 pages)
23 February 1999Return made up to 02/02/99; full list of members (6 pages)
23 February 1999Return made up to 02/02/99; full list of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: dean clough halifax west yorkshire HX3 5AY (1 page)
11 December 1998Registered office changed on 11/12/98 from: dean clough halifax west yorkshire HX3 5AY (1 page)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
25 June 1998Full accounts made up to 31 December 1997 (19 pages)
25 June 1998Full accounts made up to 31 December 1997 (19 pages)
27 April 1998Return made up to 02/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Return made up to 02/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (20 pages)
14 October 1997Full accounts made up to 31 December 1996 (20 pages)
3 March 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 December 1996Ad 10/06/96--------- £ si 600000@1=600000 £ ic 3035427/3635427 (2 pages)
5 December 1996Ad 10/06/96--------- £ si 600000@1=600000 £ ic 3035427/3635427 (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (21 pages)
15 October 1996Full accounts made up to 31 December 1995 (21 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
28 February 1996Return made up to 02/02/96; full list of members (6 pages)
28 February 1996Return made up to 02/02/96; full list of members (6 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Memorandum and Articles of Association (8 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Memorandum and Articles of Association (8 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
27 June 1995Full group accounts made up to 30 September 1994 (19 pages)
27 June 1995Full group accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)