Company NameWestcountry Produce Ltd
Company StatusDissolved
Company Number05384757
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMartin Owen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Witheby
Sidmouth
Devon
EX10 8SR
Director NameYvonne Louise Owen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Witheby
Sidmouth
Devon
EX10 8SR
Secretary NameMr Timothy William Drake
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage Ockham Lane
Cobham
Surrey
KT11 1LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGarden Cottage
Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaHatchford

Financials

Year2014
Turnover£85,629
Gross Profit£31,703
Net Worth-£36,321
Cash£27,434
Current Liabilities£5,950

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
28 April 2011Application to strike the company off the register (3 pages)
28 April 2011Application to strike the company off the register (3 pages)
21 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1,000
(5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1,000
(5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1,000
(5 pages)
29 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
29 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
11 March 2010Director's details changed for Martin Owen on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Yvonne Louise Owen on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Yvonne Louise Owen on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Martin Owen on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
10 March 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
28 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
28 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
16 September 2008Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page)
16 September 2008Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
20 December 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
21 March 2006Return made up to 08/03/06; full list of members (2 pages)
21 March 2006Return made up to 08/03/06; full list of members (2 pages)
20 March 2006Ad 08/03/05--------- £ si 1000@1=1000 £ ic 1001/2001 (1 page)
20 March 2006Ad 08/03/05--------- £ si 1000@1=1000 £ ic 1001/2001 (1 page)
3 May 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
3 May 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Ad 08/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
22 March 2005Ad 08/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
8 March 2005Incorporation (16 pages)
8 March 2005Incorporation (16 pages)