WESTERN GREYHOUND LTD.

Register to unlock more data on OkredoRegister

WESTERN GREYHOUND LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03388055

Incorporation date

16/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon26/10/2021
Final Gazette dissolved following liquidation
dot icon26/07/2021
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2021
Liquidators' statement of receipts and payments to 2021-02-02
dot icon03/03/2020
Liquidators' statement of receipts and payments to 2020-02-02
dot icon01/04/2019
Liquidators' statement of receipts and payments to 2019-02-02
dot icon13/08/2018
Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2018-08-14
dot icon06/03/2018
Liquidators' statement of receipts and payments to 2018-02-02
dot icon26/03/2017
Appointment of a voluntary liquidator
dot icon26/03/2017
Resignation of a liquidator
dot icon24/02/2017
Liquidators' statement of receipts and payments to 2017-02-02
dot icon16/02/2016
Appointment of a voluntary liquidator
dot icon10/02/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/02/2016
Administrator's progress report to 2016-02-03
dot icon02/02/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/10/2015
Administrator's progress report to 2015-09-16
dot icon03/06/2015
Notice of deemed approval of proposals
dot icon26/05/2015
Statement of affairs with form 2.14B
dot icon19/05/2015
Statement of administrator's proposal
dot icon29/03/2015
Registered office address changed from Western House St Austell Street Summercourt Newquay Cornwall TR8 5DR to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2015-03-30
dot icon25/03/2015
Appointment of an administrator
dot icon11/12/2014
Satisfaction of charge 5 in full
dot icon11/12/2014
Satisfaction of charge 4 in full
dot icon11/12/2014
Satisfaction of charge 2 in full
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon10/12/2014
Registration of charge 033880550006, created on 2014-12-09
dot icon09/12/2014
Termination of appointment of Robin William John Orbell as a director on 2014-12-09
dot icon09/12/2014
Termination of appointment of Maria Magdalena Howarth as a secretary on 2014-12-09
dot icon09/12/2014
Appointment of Mr Michael John Bishop as a director on 2014-12-09
dot icon09/12/2014
Termination of appointment of Mark Burnley Howarth as a director on 2014-12-09
dot icon09/12/2014
Termination of appointment of Maria Magdalena Howarth as a director on 2014-12-09
dot icon04/11/2014
Total exemption full accounts made up to 2013-09-30
dot icon19/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2012-09-30
dot icon15/12/2013
Appointment of Robin William John Orbell as a director
dot icon02/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon26/05/2013
Termination of appointment of Robin Orbell as a director
dot icon10/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon21/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon30/06/2011
Full accounts made up to 2010-09-30
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon18/07/2010
Director's details changed for Maria Magdalena Howarth on 2010-06-17
dot icon18/07/2010
Director's details changed for Robin William John Orbell on 2010-06-17
dot icon23/02/2010
Full accounts made up to 2009-09-30
dot icon07/07/2009
Full accounts made up to 2008-09-30
dot icon28/06/2009
Return made up to 17/06/09; full list of members
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2008
Return made up to 17/06/08; full list of members
dot icon26/05/2008
Accounts for a small company made up to 2007-09-30
dot icon15/07/2007
Return made up to 17/06/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/06/2006
Return made up to 17/06/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/07/2005
Return made up to 17/06/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/11/2004
Registered office changed on 23/11/04 from: 14 east street newquay cornwall TR7 1BH
dot icon08/07/2004
Return made up to 17/06/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon19/02/2004
Accounts for a small company made up to 2003-09-30
dot icon22/01/2004
Particulars of mortgage/charge
dot icon06/07/2003
Return made up to 17/06/03; no change of members
dot icon28/05/2003
Accounts for a small company made up to 2002-09-30
dot icon09/07/2002
Return made up to 17/06/02; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/02/2002
Conve 23/01/02
dot icon13/06/2001
Return made up to 17/06/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-09-30
dot icon28/06/2000
Return made up to 17/06/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-09-30
dot icon10/08/1999
Return made up to 17/06/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-09-30
dot icon11/02/1999
New director appointed
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Ad 15/01/99--------- £ si 50000@1=50000 £ ic 100/50100
dot icon03/02/1999
£ nc 100/50100 15/01/99
dot icon03/02/1999
New secretary appointed
dot icon19/07/1998
Return made up to 17/06/98; full list of members
dot icon11/03/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon05/03/1998
Registered office changed on 06/03/98 from: perranround house rose truro cornwall TR4 9PG
dot icon19/01/1998
Particulars of mortgage/charge
dot icon16/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orbell, Robin William John
Director
01/10/2013 - 09/12/2014
-
Howarth, Mark Burnley
Director
17/06/1997 - 09/12/2014
13
Orbell, Robin William John
Director
15/01/1999 - 15/04/2013
-
Howarth, Maria Magdalena
Secretary
15/01/1999 - 09/12/2014
-
Howarth, Mark Burnley
Secretary
17/06/1997 - 15/01/1999
-

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 WESTERN GREYHOUND LTD.

WESTERN GREYHOUND LTD. is an(a) Dissolved company incorporated on 16/06/1997 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTERN GREYHOUND LTD.?

toggle

WESTERN GREYHOUND LTD. is currently Dissolved. It was registered on 16/06/1997 and dissolved on 26/10/2021.

Where is WESTERN GREYHOUND LTD. located?

toggle

WESTERN GREYHOUND LTD. is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does WESTERN GREYHOUND LTD. do?

toggle

WESTERN GREYHOUND LTD. operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for WESTERN GREYHOUND LTD.?

toggle

The latest filing was on 26/10/2021: Final Gazette dissolved following liquidation.