Company Information for WESTEAST N/W LIMITED
139-143 UNION STREET, OLDHAM, OL1 1TE,
|
Company Registration Number
04483366
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
WESTEAST N/W LIMITED | ||||
Legal Registered Office | ||||
139-143 UNION STREET OLDHAM OL1 1TE Other companies in OL1 | ||||
Previous Names | ||||
|
Company Number | 04483366 | |
---|---|---|
Company ID Number | 04483366 | |
Date formed | 2002-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-08 07:13:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
D R SEFTON & CO (SECRETARIAL) LTD. |
||
MOHAMMED ABDUL AZIZ AHMED |
||
ABDUL AWAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAHIDA BEGUM |
Director | ||
D R SEFTON & CO SECRETARIES LTD |
Company Secretary | ||
ABDUL MALIK AHMED |
Director | ||
DAVID RUSSELL SEFTON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILSON CHAN LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
LAGAN RESTAURANT LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2015-10-20 | |
BULLS HEAD (GLOSSOP) LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2015-11-17 | |
FALLON J J ENGINEERS LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Dissolved 2014-09-30 | |
MJI ENGINEERS LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
THE PRACHEE LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
SILVER FOUNTAIN ENTERPRISES LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2007-06-19 | Dissolved 2017-03-14 | |
TTX WAREHOUSING & DISTRIBUTION LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-06-08 | Active | |
THE PALATINE (HADFIELD) LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
MERRYFAIR LTD | Company Secretary | 2007-04-01 | CURRENT | 2007-03-12 | Dissolved 2014-09-23 | |
BARSON LIFT COMPANY LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2015-08-21 | |
M E P HEALTH & SAFETY SERVICES LIMITED | Company Secretary | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
EXOTIC FOOD LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-04-28 | Dissolved 2014-06-07 | |
MAPLE PROJECTS (NW) LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-05-09 | Dissolved 2014-08-19 | |
GOLDFIELD INVESTMENTS LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-10-06 | Dissolved 2013-10-15 | |
BARMAINE LTD | Company Secretary | 2006-08-31 | CURRENT | 2006-05-31 | Dissolved 2014-02-25 | |
GLOBAL ASSETS (NW) LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2005-09-28 | Dissolved 2013-10-29 | |
LAWPICK LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-01-21 | Dissolved 2015-09-01 | |
COMPLETE (N/W) LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-04-12 | Active - Proposal to Strike off | |
P & J MEMORIALS LTD | Company Secretary | 2006-08-31 | CURRENT | 2006-06-30 | Active | |
PENMORE DEVELOPMENTS LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-09-01 | Active | |
SEFTONS LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-03-28 | Active | |
CLEARCOAT (NORTH WEST) LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-07-10 | Active | |
MACDONALD DEVELOPMENTS LTD | Company Secretary | 2006-08-24 | CURRENT | 2003-11-06 | Active - Proposal to Strike off | |
NEXT CAR 4U LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2006-08-21 | Dissolved 2015-08-21 | |
HEYROD VILLAGE STORE LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2004-06-23 | Dissolved 2014-05-13 | |
J & J ACCIDENT REPAIR CENTRE LTD | Company Secretary | 2006-08-01 | CURRENT | 1999-02-11 | Dissolved 2013-08-16 | |
NORTH WEST DIRECT FREIGHT LTD | Company Secretary | 2006-08-01 | CURRENT | 2003-12-19 | Dissolved 2017-12-27 | |
FIELDMASTERS LTD | Company Secretary | 2006-08-01 | CURRENT | 1997-05-30 | Active | |
HUNTER INTERNATIONAL LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1999-12-17 | Liquidation | |
ESTATE MAINTENANCE SERVICES (NORTH WEST) LTD | Company Secretary | 2006-08-01 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
MAINLINK COMPUTER CONSULTANTS LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1995-06-02 | Active - Proposal to Strike off | |
STECON LTD | Company Secretary | 2006-08-01 | CURRENT | 1999-04-28 | Active | |
LANSDOWNE TRADING SERVICES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1996-11-14 | Active | |
JAYSURE MANUFACTURING LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1980-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF COMPANY NAME 10/03/21 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
CERTNM | Company name changed westeast\certificate issued on 02/03/21 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ABDUL AWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAHIDA BEGUM | |
SH01 | 26/10/12 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR D R SEFTON & CO (SECRETARIAL) LTD. on 2011-07-11 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Wahida Begum on 2010-06-01 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: C/O D R SEFTON & CO 141 UNION STREET OLDHAM LANCS OL1 1TE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2008-12-09 |
Proposal to Strike Off | 2004-01-06 |
Proposal to Strike Off | 2003-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-08-01 | £ 65,175 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 65,175 |
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 WESTEAST N/W LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1 |
Fixed Assets | 2011-08-01 | £ 60,541 |
Shareholder Funds | 2011-08-01 | £ 4,634 |
Tangible Fixed Assets | 2012-08-01 | £ 60,541 |
Tangible Fixed Assets | 2011-08-01 | £ 60,541 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WESTEAST N/W LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WESTEAST LIMITED | Event Date | 2008-12-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTEAST LIMITED | Event Date | 2004-01-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTEAST LIMITED | Event Date | 2003-06-10 |
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. |