Westlands
Newcastle Under Lyme
Staffordshire
ST5 2EL
Secretary Name | Roseann Marie Greer |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Tudor Lea 17 Priory Road Westlands Newcastle Under Lyme Staffordshire ST5 2EL |
Director Name | Mr Ian Dawson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Kingside Grove Trentham Stoke On Trent Staffordshire ST4 8UU |
Secretary Name | Mr Ian Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingside Grove Trentham Stoke On Trent Staffordshire ST4 8UU |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 18 June 2017 (overdue) |
---|
16 August 2011 | Registered office address changed from P B Wood Barringtons Ltd Richmond House 570-572 Etruria Road Newcastle ST5 0SU on 16 August 2011 (2 pages) |
---|---|
16 August 2011 | Registered office address changed from P B Wood Barringtons Ltd Richmond House 570-572 Etruria Road Newcastle ST5 0SU on 16 August 2011 (2 pages) |
11 August 2011 | Appointment of a liquidator (2 pages) |
11 August 2011 | Appointment of a liquidator (2 pages) |
22 July 2011 | Order of court to wind up (2 pages) |
22 July 2011 | Order of court to wind up (2 pages) |
20 July 2011 | Order of court - restore and wind up (2 pages) |
20 July 2011 | Order of court - restore and wind up (2 pages) |
16 October 2008 | Final Gazette dissolved following liquidation (1 page) |
16 October 2008 | Final Gazette dissolved following liquidation (1 page) |
16 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
5 March 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
5 March 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
19 March 2007 | Appointment of a voluntary liquidator (1 page) |
19 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Statement of affairs (5 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Statement of affairs (5 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: unit 12 joiners square industrial estate hampton street hanley stoke on trent staffordshire ST1 3EX (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: unit 12 joiners square industrial estate hampton street hanley stoke on trent staffordshire ST1 3EX (1 page) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 04/06/05; full list of members (3 pages) |
22 November 2005 | Return made up to 04/06/05; full list of members (3 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 14 stafford crescent, clayton newcastle under lyme staffordshire ST5 3BZ (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 14 stafford crescent, clayton newcastle under lyme staffordshire ST5 3BZ (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
4 June 2004 | Incorporation (11 pages) |
4 June 2004 | Incorporation (11 pages) |