WESTMODE LIMITED

Register to unlock more data on OkredoRegister

WESTMODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02378368

Incorporation date

01/05/1989

Size

Full

Contacts

Registered address

Registered address

Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1989)
dot icon25/08/2021
Final Gazette dissolved following liquidation
dot icon25/05/2021
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2021
Liquidators' statement of receipts and payments to 2021-01-21
dot icon04/02/2020
Liquidators' statement of receipts and payments to 2020-01-21
dot icon04/03/2019
Liquidators' statement of receipts and payments to 2019-01-21
dot icon26/03/2018
Liquidators' statement of receipts and payments to 2018-01-21
dot icon05/03/2018
Satisfaction of charge 1 in full
dot icon14/01/2018
Appointment of a voluntary liquidator
dot icon14/01/2018
Insolvency court order
dot icon05/09/2017
Removal of liquidator by court order
dot icon25/07/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 2017-07-26
dot icon07/05/2017
Termination of appointment of Simon Alan Thatcher as a director on 2017-04-19
dot icon01/05/2017
Termination of appointment of Nicholas Fryer as a director on 2017-04-19
dot icon13/03/2017
Liquidators' statement of receipts and payments to 2017-01-21
dot icon10/03/2016
Liquidators' statement of receipts and payments to 2016-01-21
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2015-01-21
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2014-01-21
dot icon02/04/2013
Notice of deemed approval of proposals
dot icon28/01/2013
Administrator's progress report to 2013-01-22
dot icon21/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/09/2012
Administrator's progress report to 2012-08-23
dot icon19/04/2012
Notice of deemed approval of proposals
dot icon19/04/2012
Statement of affairs with form 2.15B
dot icon09/04/2012
Statement of administrator's proposal
dot icon01/04/2012
Statement of affairs with form 2.15B
dot icon20/03/2012
Statement of affairs with form 2.14B
dot icon11/03/2012
Termination of appointment of Neil Hancock as a director
dot icon29/02/2012
Registered office address changed from Sycamore House Swindon Road Stratton St Margaret Swindon Wiltshire SN3 4PZ on 2012-03-01
dot icon28/02/2012
Appointment of an administrator
dot icon11/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Richard Fairlie as a secretary
dot icon06/04/2011
Appointment of Michelle Coombe as a secretary
dot icon06/04/2011
Appointment of Nicholas Fryer as a director
dot icon06/04/2011
Appointment of Neil Hancock as a director
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon11/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon11/05/2010
Director's details changed for Alan Bruce on 2009-10-26
dot icon11/05/2010
Termination of appointment of Ian Jones as a director
dot icon11/05/2010
Director's details changed for Simon Alan Thatcher on 2009-11-01
dot icon04/03/2010
Full accounts made up to 2009-09-30
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon31/03/2009
Full accounts made up to 2008-09-30
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2008
Return made up to 18/04/08; full list of members
dot icon08/06/2008
Full accounts made up to 2007-09-30
dot icon13/05/2008
Appointment terminated director paul robbins
dot icon18/06/2007
Full accounts made up to 2006-09-30
dot icon02/05/2007
Return made up to 18/04/07; no change of members
dot icon28/06/2006
Full accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 18/04/06; full list of members
dot icon02/10/2005
Resolutions
dot icon23/05/2005
Return made up to 18/04/05; full list of members
dot icon15/05/2005
Full accounts made up to 2004-09-30
dot icon16/05/2004
Return made up to 18/04/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-09-30
dot icon13/05/2003
Return made up to 18/04/03; full list of members
dot icon16/02/2003
Full accounts made up to 2002-09-30
dot icon20/10/2002
New director appointed
dot icon20/10/2002
New director appointed
dot icon20/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon23/04/2002
Return made up to 18/04/02; full list of members
dot icon04/06/2001
Accounts for a medium company made up to 2000-09-30
dot icon22/04/2001
Return made up to 18/04/01; full list of members
dot icon05/06/2000
Full accounts made up to 1999-09-30
dot icon01/05/2000
Return made up to 18/04/00; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1998-09-30
dot icon01/06/1999
Return made up to 18/04/99; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon07/05/1998
Registered office changed on 08/05/98 from: 23 wood street, swindon, wilts SN1 4AN
dot icon27/04/1998
Return made up to 18/04/98; no change of members
dot icon02/04/1998
Return made up to 18/04/97; full list of members; amend
dot icon02/04/1998
Ad 18/09/96--------- £ si 9998@1
dot icon04/01/1998
Accounts for a small company made up to 1996-09-30
dot icon22/04/1997
Return made up to 18/04/97; no change of members
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Nc inc already adjusted 18/09/96
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon15/07/1996
New director appointed
dot icon30/04/1996
Return made up to 18/04/96; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon26/04/1995
Return made up to 26/04/95; 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 icon31/10/1994
Accounts for a small company made up to 1993-09-30
dot icon17/10/1994
Director's particulars changed
dot icon13/10/1994
Particulars of mortgage/charge
dot icon05/06/1994
Return made up to 02/05/94; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon12/05/1993
Return made up to 02/05/93; full list of members
dot icon26/01/1993
Full accounts made up to 1991-09-30
dot icon12/07/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon10/05/1992
Return made up to 02/05/92; no change of members
dot icon07/08/1991
Compulsory strike-off action has been discontinued
dot icon07/08/1991
Return made up to 30/04/91; no change of members
dot icon07/08/1991
Return made up to 30/04/90; full list of members
dot icon22/07/1991
First Gazette notice for compulsory strike-off
dot icon19/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon19/07/1990
Director resigned;new director appointed
dot icon19/07/1990
Registered office changed on 20/07/90 from: 7 commercial road swindon SN1 5NF
dot icon09/07/1989
Secretary resigned;new secretary appointed
dot icon09/07/1989
Director resigned;new director appointed
dot icon07/06/1989
Registered office changed on 08/06/89 from: 2 baches street london N1 6UB
dot icon01/06/1989
Memorandum and Articles of Association
dot icon01/06/1989
Resolutions
dot icon01/05/1989
Miscellaneous
dot icon01/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Nicholas
Director
06/04/2011 - 19/04/2017
2
Hancock, Neil John
Director
06/04/2011 - 20/02/2012
6
Jones, Ian Paul
Director
01/10/2002 - 07/05/2010
1
Robbins, Paul Alfred
Director
01/10/2002 - 07/09/2007
1
Thatcher, Simon Alan
Director
01/07/1996 - 19/04/2017
1

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 WESTMODE LIMITED

WESTMODE LIMITED is an(a) Dissolved company incorporated on 01/05/1989 with the registered office located at Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP. 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 WESTMODE LIMITED?

toggle

WESTMODE LIMITED is currently Dissolved. It was registered on 01/05/1989 and dissolved on 25/08/2021.

Where is WESTMODE LIMITED located?

toggle

WESTMODE LIMITED is registered at Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP.

What does WESTMODE LIMITED do?

toggle

WESTMODE LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for WESTMODE LIMITED?

toggle

The latest filing was on 25/08/2021: Final Gazette dissolved following liquidation.