Company NameWestone Consultancy Ltd
Company StatusDissolved
Company Number05242407
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Neilson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Princess Street
Manchester
M1 6DE
Secretary NameScott Neilson
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address156 Goresbrook Road
Dagenham
Essex
RM9 6XD
Secretary NameVeronique McPake
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 November 2006)
RoleRecruitment
Correspondence Address50 Chilton Lane
Ramsgate
Kent
CT11 0LQ
Secretary NameRosemarie Wilson
NationalityBritish
StatusResigned
Appointed24 November 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2012)
RoleCompany Director
Correspondence Address40 Princess Street
Manchester
M1 6DE

Location

Registered Address42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Richard Neilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,655
Cash£306
Current Liabilities£25,528

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
13 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
4 October 2015Company name changed west one hotel & catering consultancy LTD\certificate issued on 04/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-03
(3 pages)
4 October 2015Company name changed west one hotel & catering consultancy LTD\certificate issued on 04/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-03
(3 pages)
3 February 2015Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 3 February 2015 (1 page)
8 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
8 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 November 2012Registered office address changed from 120a Reddish Lane Manchester M18 7JL United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 120a Reddish Lane Manchester M18 7JL United Kingdom on 19 November 2012 (1 page)
30 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Termination of appointment of Rosemarie Wilson as a secretary (1 page)
18 September 2012Termination of appointment of Rosemarie Wilson as a secretary (1 page)
16 March 2012Company name changed west one hotel & catering consultancy (uk) LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Company name changed west one hotel & catering consultancy (uk) LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 30 December 2011 (1 page)
30 December 2011Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 30 December 2011 (1 page)
14 December 2011Company name changed west one recruitment LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed west one recruitment LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Company name changed premier recruitment international LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Company name changed premier recruitment international LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Registered office address changed from 8 Bradley Street Manchester M1 1EH United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 8 Bradley Street Manchester M1 1EH United Kingdom on 21 July 2011 (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2010Director's details changed for Richard Neilson on 27 September 2010 (2 pages)
13 October 2010Director's details changed for Richard Neilson on 27 September 2010 (2 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Location of debenture register (1 page)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Registered office changed on 30/09/2008 from 10 bradley street manchester M1 1EH united kingdom (1 page)
30 September 2008Registered office changed on 30/09/2008 from 8 bradley street manchester M1 1EH united kingdom (1 page)
30 September 2008Registered office changed on 30/09/2008 from 8 bradley street manchester M1 1EH united kingdom (1 page)
30 September 2008Registered office changed on 30/09/2008 from 10 bradley street manchester M1 1EH united kingdom (1 page)
22 April 2008Registered office changed on 22/04/2008 from 40 princess street manchester M1 6DE (1 page)
22 April 2008Registered office changed on 22/04/2008 from 40 princess street manchester M1 6DE (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 October 2007Return made up to 27/09/07; full list of members (2 pages)
8 October 2007Return made up to 27/09/07; full list of members (2 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
25 June 2007Registered office changed on 25/06/07 from: 20 yale road manchester lancashire M18 8BB (1 page)
25 June 2007Registered office changed on 25/06/07 from: 20 yale road manchester lancashire M18 8BB (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 27/09/06; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 27/09/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 2 cariocca business park sawley road miles platting manchester M40 8BB (1 page)
26 September 2006Registered office changed on 26/09/06 from: 2 cariocca business park sawley road miles platting manchester M40 8BB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 20 yale road manchester lancashire M18 8BB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 20 yale road manchester lancashire M18 8BB (1 page)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Registered office changed on 01/12/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
1 December 2005Registered office changed on 01/12/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
19 October 2005Return made up to 27/09/05; full list of members (6 pages)
19 October 2005Return made up to 27/09/05; full list of members (6 pages)
24 March 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 March 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 September 2004Incorporation (19 pages)
27 September 2004Incorporation (19 pages)