WESTLANCS GLASS LIMITED

Register to unlock more data on OkredoRegister

WESTLANCS GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01802597

Incorporation date

22/03/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1987)
dot icon25/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2020
First Gazette notice for compulsory strike-off
dot icon20/10/2020
Appointment of a voluntary liquidator
dot icon22/02/2017
Restoration by order of the court
dot icon20/01/2012
Final Gazette dissolved following liquidation
dot icon20/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-07-06
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2011-01-06
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2010-07-06
dot icon25/07/2010
Liquidators' statement of receipts and payments to 2010-01-06
dot icon08/09/2009
Appointment of a voluntary liquidator
dot icon08/09/2009
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2009
Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY
dot icon13/01/2009
Resolutions
dot icon13/01/2009
Appointment of a voluntary liquidator
dot icon22/12/2008
Registered office changed on 23/12/2008 from 71-73 hoghton street southport merseyside PR9 0PR
dot icon03/09/2008
Return made up to 22/08/08; full list of members
dot icon24/06/2008
Director and secretary's change of particulars / david dodgson / 25/06/2008
dot icon24/06/2008
Director and secretary's change of particulars / david dodgson / 25/06/2008
dot icon24/06/2008
Appointment terminated director christopher andrews
dot icon29/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/10/2007
Return made up to 22/08/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/09/2006
Return made up to 22/08/06; full list of members
dot icon03/09/2006
Secretary's particulars changed;director's particulars changed
dot icon03/09/2006
Location of register of members
dot icon20/07/2006
Registered office changed on 21/07/06 from: st ann's mount, 166 prescot road st helens merseyside WA10 3TS
dot icon22/02/2006
£ ic 650/611 01/02/06 £ sr 39@1=39
dot icon20/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/09/2005
Return made up to 22/08/05; full list of members
dot icon04/09/2005
Location of register of members
dot icon30/05/2005
Registered office changed on 31/05/05 from: essex house bridle road netherton liverpool L30 4XQ
dot icon12/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/09/2004
Return made up to 22/08/04; full list of members
dot icon02/09/2004
Ad 01/07/04--------- £ si 60@1=60 £ ic 590/650
dot icon22/02/2004
Ad 31/01/04--------- £ si 18@1=18 £ ic 572/590
dot icon28/12/2003
Accounts for a small company made up to 2003-06-30
dot icon07/10/2003
Return made up to 22/08/03; full list of members
dot icon10/09/2003
Registered office changed on 11/09/03 from: 44 crosby road north waterloo liverpool merseyside L22 4QQ
dot icon25/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/09/2002
Return made up to 22/08/02; full list of members
dot icon17/03/2002
New director appointed
dot icon12/02/2002
Ad 31/10/01--------- £ si 412@1=412 £ ic 100/512
dot icon30/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon18/11/2001
Resolutions
dot icon18/11/2001
Resolutions
dot icon18/11/2001
Resolutions
dot icon18/11/2001
Resolutions
dot icon18/11/2001
£ nc 100/1000 20/09/01
dot icon27/08/2001
Director's particulars changed
dot icon27/08/2001
Director resigned
dot icon27/08/2001
Registered office changed on 28/08/01 from: 44 crosby road north waterloo liverp ool merseyside L22 4QQ
dot icon27/08/2001
Return made up to 22/08/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-06-30
dot icon21/08/2000
Return made up to 22/08/00; full list of members
dot icon13/02/2000
Accounts for a small company made up to 1999-06-30
dot icon01/09/1999
Return made up to 22/08/99; full list of members
dot icon11/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Accounts for a small company made up to 1998-06-30
dot icon14/09/1998
Return made up to 22/08/98; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-06-30
dot icon25/08/1997
Return made up to 22/08/97; no change of members
dot icon11/05/1997
Director resigned
dot icon05/12/1996
Accounts for a small company made up to 1996-06-30
dot icon09/11/1996
New director appointed
dot icon09/11/1996
New director appointed
dot icon08/09/1996
Secretary's particulars changed;director's particulars changed
dot icon29/08/1996
Return made up to 22/08/96; no change of members
dot icon21/01/1996
Accounts for a small company made up to 1995-06-30
dot icon16/11/1995
Secretary's particulars changed;director's particulars changed
dot icon16/11/1995
Secretary resigned
dot icon16/11/1995
New secretary appointed
dot icon30/08/1995
Return made up to 22/08/95; full list of members
dot icon11/12/1994
Accounts for a small company made up to 1994-06-30
dot icon16/09/1994
Return made up to 01/09/94; change of members
dot icon25/03/1994
Accounts for a small company made up to 1993-06-30
dot icon27/09/1993
Return made up to 05/09/93; no change of members
dot icon02/04/1993
Director resigned
dot icon22/12/1992
Accounts for a small company made up to 1992-06-30
dot icon15/12/1992
Particulars of mortgage/charge
dot icon01/10/1992
Return made up to 05/09/92; full list of members
dot icon29/01/1992
New director appointed
dot icon20/11/1991
Return made up to 05/09/91; no change of members
dot icon18/11/1991
Accounts for a small company made up to 1991-06-30
dot icon26/09/1990
Accounts for a small company made up to 1990-06-30
dot icon26/09/1990
Return made up to 05/09/90; full list of members
dot icon08/02/1990
Particulars of mortgage/charge
dot icon12/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/10/1989
Accounts for a small company made up to 1989-06-30
dot icon05/10/1989
Return made up to 06/09/89; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1988-06-30
dot icon02/11/1988
Return made up to 21/09/88; full list of members
dot icon21/02/1988
Particulars of mortgage/charge
dot icon17/02/1988
Particulars of mortgage/charge
dot icon24/09/1987
Accounts for a small company made up to 1987-06-30
dot icon28/03/1987
Accounts for a small company made up to 1986-06-30
dot icon28/03/1987
Return made up to 09/02/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boardman, Andrew Peter
Director
01/01/1992 - 12/03/1993
16
Dodgson, David John
Secretary
08/11/1995 - Present
-
Russell, Colin
Director
01/11/1996 - Present
-
Fishwick, Martin Gary
Director
01/11/1996 - 23/04/1997
-
Andrews, Christopher Michael
Director
11/03/2002 - 13/06/2008
-

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 WESTLANCS GLASS LIMITED

WESTLANCS GLASS LIMITED is an(a) Dissolved company incorporated on 22/03/1984 with the registered office located at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. There are currently 2 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 WESTLANCS GLASS LIMITED?

toggle

WESTLANCS GLASS LIMITED is currently Dissolved. It was registered on 22/03/1984 and dissolved on 25/01/2021.

Where is WESTLANCS GLASS LIMITED located?

toggle

WESTLANCS GLASS LIMITED is registered at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ.

What does WESTLANCS GLASS LIMITED do?

toggle

WESTLANCS GLASS LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for WESTLANCS GLASS LIMITED?

toggle

The latest filing was on 25/01/2021: Final Gazette dissolved via compulsory strike-off.