Company NameWestcrete Specialist Contracts Limited
DirectorsJohn Benson and Paul Eric Benson
Company StatusDissolved
Company Number01885498
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Benson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address19 Ramsey Road
South Benfleet
Halstead
Essex
CO9 1EL
Director NameMr Paul Eric Benson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleConcrete Repair Specialist
Correspondence Address88 Kents Hill Road
Benfleet
Essex
SS7 5PJ
Secretary NameMr Paul Eric Benson
NationalityBritish
StatusCurrent
Appointed10 October 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address88 Kents Hill Road
Benfleet
Essex
SS7 5PJ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS6 7XF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 1998Dissolved (1 page)
11 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (1 page)
17 September 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Liquidators statement of receipts and payments (10 pages)
23 March 1995Liquidators statement of receipts and payments (10 pages)
17 September 1993Liquidators statement of receipts and payments (5 pages)
1 April 1993Liquidators statement of receipts and payments (5 pages)
17 March 1992Statement of affairs (15 pages)
17 March 1992Appointment of a voluntary liquidator (1 page)
17 March 1992Registered office changed on 17/03/92 from: 8/10 sirdar road weir industrial estate rayleigh essex SS6 7XF (1 page)
17 March 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1991Return made up to 10/10/91; no change of members (4 pages)
1 May 1991Accounts for a small company made up to 31 March 1990 (5 pages)
1 March 1991Return made up to 31/12/89; full list of members (4 pages)
17 November 1987Return made up to 03/11/87; full list of members (4 pages)