WESTCO SHEET METAL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

WESTCO SHEET METAL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03545624

Incorporation date

13/04/1998

Size

Full

Contacts

Registered address

Registered address

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1998)
dot icon19/02/2019
Final Gazette dissolved following liquidation
dot icon19/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2018
Liquidators' statement of receipts and payments to 2018-03-10
dot icon27/03/2018
Liquidators' statement of receipts and payments to 2018-02-27
dot icon11/09/2017
Liquidators' statement of receipts and payments to 2017-08-27
dot icon04/06/2017
Liquidators' statement of receipts and payments to 2017-03-10
dot icon16/03/2017
Liquidators' statement of receipts and payments to 2017-02-27
dot icon27/12/2016
Liquidators' statement of receipts and payments to 2016-08-27
dot icon14/06/2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2016-06-15
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2016-02-27
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2015-08-27
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2015-02-27
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2014-08-27
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2014-02-27
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2012-08-27
dot icon18/05/2016
Liquidators' statement of receipts and payments to 2016-03-11
dot icon14/04/2016
Insolvency court order
dot icon14/04/2016
Appointment of a voluntary liquidator
dot icon14/04/2016
Notice of ceasing to act as a voluntary liquidator
dot icon13/07/2015
Appointment of a voluntary liquidator
dot icon13/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon30/06/2014
Registered office address changed from Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 2014-07-01
dot icon18/06/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon18/06/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon09/06/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon09/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon08/06/2014
Appointment of a voluntary liquidator
dot icon09/09/2013
Liquidators' statement of receipts and payments to 2013-08-27
dot icon07/04/2013
Liquidators' statement of receipts and payments to 2013-02-27
dot icon14/03/2012
Liquidators' statement of receipts and payments to 2012-02-27
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-08-27
dot icon04/07/2011
Appointment of a voluntary liquidator
dot icon04/07/2011
Insolvency court order
dot icon04/07/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-27
dot icon08/09/2010
Liquidators' statement of receipts and payments to 2010-08-27
dot icon03/09/2009
Statement of affairs with form 4.19
dot icon03/09/2009
Appointment of a voluntary liquidator
dot icon03/09/2009
Resolutions
dot icon06/08/2009
Registered office changed on 07/08/2009 from baines and ernst corporate LIMITED lloyds house 18-22 lloyd street manchester M2 5BE
dot icon06/08/2009
Registered office changed on 07/08/2009 from 3 erica road stacey bushes milton keynes buckinghamshire MK12 6HS
dot icon05/07/2009
Secretary appointed gary john robinson
dot icon05/07/2009
Registered office changed on 06/07/2009 from 20 brune street spitalfields london E1 7NN
dot icon05/07/2009
Appointment terminated secretary paul west
dot icon05/07/2009
Appointment terminated director paul west
dot icon16/06/2009
Full accounts made up to 2008-10-31
dot icon04/06/2009
Return made up to 14/04/09; full list of members
dot icon13/01/2009
Return made up to 14/04/08; full list of members
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon13/05/2007
Return made up to 14/04/07; no change of members
dot icon22/04/2007
Full accounts made up to 2006-10-31
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon25/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/05/2005
Return made up to 14/04/05; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/04/2004
Return made up to 14/04/04; full list of members
dot icon09/03/2004
Particulars of mortgage/charge
dot icon02/07/2003
Registered office changed on 03/07/03 from: 4 spital square london E1 6DX
dot icon14/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon24/04/2003
Return made up to 14/04/03; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/05/2002
Return made up to 14/04/02; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon24/04/2001
Return made up to 14/04/01; full list of members
dot icon03/04/2001
Secretary's particulars changed;director's particulars changed
dot icon03/04/2001
Director's particulars changed
dot icon30/08/2000
Full accounts made up to 1999-10-31
dot icon01/06/2000
Registered office changed on 02/06/00 from: 78 warham road south croydon surrey CR2 6LB
dot icon09/05/2000
Return made up to 14/04/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-10-31
dot icon11/07/1999
Return made up to 14/04/99; full list of members
dot icon07/07/1999
Particulars of mortgage/charge
dot icon29/03/1999
New director appointed
dot icon29/03/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon23/08/1998
New director appointed
dot icon10/08/1998
Accounting reference date shortened from 30/04/99 to 31/10/98
dot icon10/08/1998
Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon06/05/1998
New secretary appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Registered office changed on 07/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon06/05/1998
Secretary resigned
dot icon06/05/1998
Director resigned
dot icon13/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
14/04/1998 - 14/04/1998
9756
Coy, Peter Leonard
Director
14/04/1998 - Present
10
West, Paul Michael
Director
14/04/1998 - 20/04/2009
25
Graeme, Dorothy May
Nominee Secretary
14/04/1998 - 14/04/1998
5580
Parker, Gary Lee
Director
14/04/1998 - 01/02/1999
-

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 WESTCO SHEET METAL FABRICATIONS LIMITED

WESTCO SHEET METAL FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 13/04/1998 with the registered office located at C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN. There are currently 3 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 WESTCO SHEET METAL FABRICATIONS LIMITED?

toggle

WESTCO SHEET METAL FABRICATIONS LIMITED is currently Dissolved. It was registered on 13/04/1998 and dissolved on 19/02/2019.

Where is WESTCO SHEET METAL FABRICATIONS LIMITED located?

toggle

WESTCO SHEET METAL FABRICATIONS LIMITED is registered at C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN.

What does WESTCO SHEET METAL FABRICATIONS LIMITED do?

toggle

WESTCO SHEET METAL FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for WESTCO SHEET METAL FABRICATIONS LIMITED?

toggle

The latest filing was on 19/02/2019: Final Gazette dissolved following liquidation.