WESTBURY PROJECT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

WESTBURY PROJECT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02389278

Incorporation date

24/05/1989

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1989)
dot icon11/06/2013
Final Gazette dissolved following liquidation
dot icon11/03/2013
Return of final meeting in a members' voluntary winding up
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-10-21
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-21
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon18/10/2011
Appointment of a voluntary liquidator
dot icon18/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon08/05/2011
Liquidators' statement of receipts and payments to 2011-04-21
dot icon18/01/2011
Registered office address changed from Tomlinson St John's Court 72 Gartside Street Manchester M3 3EL on 2011-01-19
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-21
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon22/11/2009
Resolutions
dot icon05/11/2009
Registered office address changed from Stableford Hall Stableford Avenue Monton, Eccles Manchester Lancashire M30 8AP United Kingdom on 2009-11-06
dot icon03/11/2009
Declaration of solvency
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon27/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Gerard Anthony Mason on 2009-10-16
dot icon27/10/2009
Director's details changed for Kevin Patrick Gorton on 2009-10-16
dot icon27/10/2009
Director's details changed for Paul John Gilmour on 2009-10-16
dot icon02/06/2009
Director's Change of Particulars / kevin gorton / 03/06/2009 /
dot icon02/06/2009
Director's Change of Particulars / kevin gorton / 03/06/2009 / HouseName/Number was: , now: pendlewood; Street was: moat view no 5 the stables, now: firs lane; Area was: whatcroft hall lane whatcroft, now: appleton; Post Town was: middlewich, now: warrington; Region was: , now: cheshire; Post Code was: CW10, now: WA4 5LD; Country was: , now: united
dot icon15/04/2009
Director's Change of Particulars / kevin gorton / 16/04/2009 / HouseName/Number was: , now: moat view no 5; Street was: 1 broughton close, now: the stables; Area was: parr woods grappenhall, now: whatcroft hall lane whatcroft; Post Town was: warrington, now: middlewich; Region was: cheshire, now: ; Post Code was: WA4 3DR, now: CW10; Country was: ,
dot icon08/02/2009
Return made up to 15/10/08; full list of members
dot icon28/01/2009
Return made up to 15/10/07; full list of members
dot icon28/01/2009
Location of debenture register
dot icon28/01/2009
Registered office changed on 29/01/2009 from stableford hall stableford avenue monton eccles manchester lancashire M30 8AP
dot icon28/01/2009
Location of register of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon04/11/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
New director appointed
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon26/02/2007
Secretary resigned;director resigned
dot icon26/02/2007
Registered office changed on 27/02/07 from: 10 waterfront business park fleet hampshire GU51 3XT
dot icon26/02/2007
New director appointed
dot icon04/02/2007
Auditor's resignation
dot icon16/10/2006
Return made up to 15/10/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon23/10/2005
Return made up to 15/10/05; full list of members
dot icon23/10/2005
Location of debenture register
dot icon23/10/2005
Location of register of members
dot icon23/10/2005
Registered office changed on 24/10/05 from: 10 waterfront business park fleet hampshire GU13 8QT
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 15/10/04; full list of members
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Secretary resigned
dot icon23/05/2004
Full accounts made up to 2003-12-31
dot icon03/05/2004
New director appointed
dot icon18/11/2003
Return made up to 15/10/03; full list of members
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Location of register of members address changed
dot icon18/11/2003
Location of debenture register address changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Auditor's resignation
dot icon08/02/2003
New secretary appointed;new director appointed
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Declaration of assistance for shares acquisition
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon06/01/2003
Registered office changed on 07/01/03 from: the manor house london road sunningdale berkshire SL5 0JW
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed;new director appointed
dot icon06/01/2003
New secretary appointed;new director appointed
dot icon06/01/2003
Secretary resigned;director resigned
dot icon06/01/2003
Director resigned
dot icon23/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Return made up to 15/10/02; full list of members
dot icon27/11/2001
Return made up to 15/10/01; full list of members
dot icon27/11/2001
Location of debenture register
dot icon27/11/2001
Location of register of members (non legible)
dot icon27/11/2001
Accounts for a medium company made up to 2001-08-31
dot icon17/10/2001
Ad 04/10/01--------- £ si 262@1=262 £ ic 1000/1262
dot icon17/10/2001
Resolutions
dot icon17/10/2001
£ nc 1000/10000 03/10/01
dot icon30/07/2001
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon22/10/2000
Return made up to 15/10/00; full list of members
dot icon11/09/2000
Full accounts made up to 2000-05-31
dot icon14/03/2000
Full accounts made up to 1999-05-31
dot icon20/10/1999
Return made up to 15/10/99; full list of members
dot icon14/10/1998
Return made up to 15/10/98; no change of members
dot icon14/10/1998
Full accounts made up to 1998-05-31
dot icon28/01/1998
Full accounts made up to 1997-05-31
dot icon22/10/1997
Return made up to 15/10/97; full list of members
dot icon09/12/1996
Full accounts made up to 1996-05-31
dot icon16/10/1996
Return made up to 15/10/96; no change of members
dot icon17/12/1995
Full accounts made up to 1995-05-31
dot icon03/10/1995
Return made up to 15/10/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-05-31
dot icon03/11/1994
Registered office changed on 04/11/94 from: pinegarth 2 redcrest gardens camberley surrey GU15 2DU
dot icon03/11/1994
Director's particulars changed
dot icon03/11/1994
Secretary's particulars changed;director's particulars changed
dot icon13/10/1994
Return made up to 15/10/94; full list of members
dot icon02/11/1993
Full accounts made up to 1993-05-31
dot icon17/10/1993
Return made up to 15/10/93; no change of members
dot icon02/11/1992
Full accounts made up to 1992-05-31
dot icon12/10/1992
Return made up to 15/10/92; no change of members
dot icon27/11/1991
Full accounts made up to 1991-05-31
dot icon14/10/1991
Return made up to 15/10/91; full list of members
dot icon11/09/1991
Particulars of mortgage/charge
dot icon24/10/1990
Return made up to 15/10/90; full list of members
dot icon10/10/1990
Full accounts made up to 1990-05-31
dot icon20/03/1990
New director appointed
dot icon22/01/1990
Ad 05/01/90--------- £ si 98@1=98 £ ic 902/1000
dot icon01/08/1989
Particulars of mortgage/charge
dot icon27/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1989
Registered office changed on 28/06/89 from: suite 2, kinetic centre theobald street borehamwood WD6 4PJ
dot icon27/06/1989
Wd 27/06/89 ad 02/06/89--------- £ si 900@1=900 £ ic 2/902
dot icon27/06/1989
Accounting reference date notified as 31/05
dot icon12/06/1989
Resolutions
dot icon24/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Gerard Anthony
Director
01/02/2007 - Present
110
Gorton, Kevin Patrick
Director
01/02/2007 - Present
27
Salmon, Jeremy
Director
16/12/2002 - 01/02/2007
16
Mansell, Robert Blakemore
Director
16/12/2002 - 17/07/2003
5
Gilmour, Paul John
Director
01/02/2007 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTBURY PROJECT CONSULTANTS LIMITED

WESTBURY PROJECT CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 24/05/1989 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTBURY PROJECT CONSULTANTS LIMITED?

toggle

WESTBURY PROJECT CONSULTANTS LIMITED is currently Dissolved. It was registered on 24/05/1989 and dissolved on 11/06/2013.

Where is WESTBURY PROJECT CONSULTANTS LIMITED located?

toggle

WESTBURY PROJECT CONSULTANTS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does WESTBURY PROJECT CONSULTANTS LIMITED do?

toggle

WESTBURY PROJECT CONSULTANTS LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for WESTBURY PROJECT CONSULTANTS LIMITED?

toggle

The latest filing was on 11/06/2013: Final Gazette dissolved following liquidation.