Dissolved 2015-07-21
Company Information for WEST COUNTRY SHEDS LIMITED
WELLINGTON, SOMERSET, TA21,
|
Company Registration Number
04398331
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | ||||
---|---|---|---|---|
WEST COUNTRY SHEDS LIMITED | ||||
Legal Registered Office | ||||
WELLINGTON SOMERSET | ||||
Previous Names | ||||
|
Company Number | 04398331 | |
---|---|---|
Date formed | 2002-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 19:29:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEST COUNTRY SHEDS AND CABINS LIMITED | NO 7 SPORTSMANS CAMELFORD CORNWALL PL32 9QT | Active | Company formed on the 2013-10-22 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN GOODALL |
||
SIMON PETER FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MARK FISHER |
Director | ||
FAY MICHELE ROSE |
Company Secretary | ||
FREDERICK WALLACE ROSE |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PB ELECTRICS SERVICES LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2015-11-10 | |
JRP PLASTIC PRODUCTS LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Active | |
FORESTWELL CONSULTANCY LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2004-07-08 | Active | |
HUGH ROSE DEVELOPMENTS LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Active | |
HUGH ROSE PROPERTIES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active | |
L&M ESTATES LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
JU FURNITURE MANUFACTURERS LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-01-05 | Active | |
CURRYPOOL ORCHARD LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-03-26 | Dissolved 2014-10-07 | |
TREVOR KENNELL LIMITED | Company Secretary | 2001-02-01 | CURRENT | 2001-02-01 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 19/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK FISHER / 19/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN MARK FISHER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FISHER / 19/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DAVID JOHN GOODALL | |
288b | APPOINTMENT TERMINATED DIRECTOR FREDERICK ROSE | |
288b | APPOINTMENT TERMINATED SECRETARY FAY ROSE | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 1 JEANES FARM COTTAGES BRADFORD ON TONE TAUNTON SOMERSET TA4 1HA | |
CERTNM | COMPANY NAME CHANGED ROSE GARDEN BUILDINGS LIMITED CERTIFICATE ISSUED ON 06/10/08 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/04--------- £ SI 100@1 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED FRONTLINE BUILDING COMPANY LIMIT ED CERTIFICATE ISSUED ON 19/09/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due After One Year | 2012-04-01 | £ 8,050 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 34,168 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST COUNTRY SHEDS LIMITED
Called Up Share Capital | 2012-04-01 | £ 400 |
---|---|---|
Current Assets | 2012-04-01 | £ 13,442 |
Debtors | 2012-04-01 | £ 11,466 |
Fixed Assets | 2012-04-01 | £ 1,451 |
Shareholder Funds | 2012-04-01 | £ 27,325 |
Stocks Inventory | 2012-04-01 | £ 1,976 |
Tangible Fixed Assets | 2012-04-01 | £ 1,451 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as WEST COUNTRY SHEDS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |