Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2JN
Director Name | Jacqueline Brookes |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(45 years, 2 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 04 May 2015) |
Role | Administrator |
Correspondence Address | 61 Pembroke Court Pembroke Drive Westlands Newcastle-Under-Lyme Staffordshire ST5 2JN |
Secretary Name | Mr Simon Kenneth Brookes |
---|---|
Status | Closed |
Appointed | 19 November 2011(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 May 2015) |
Role | Company Director |
Correspondence Address | 61 Pembroke Court Pembroke Drive Westlands Newcastle Staffs ST5 2JN |
Director Name | Mr Kenneth William Brookes |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 September 2001) |
Role | Printer |
Correspondence Address | Heath View Cheddleton Heath Road Leek Staffordshire ST13 7DX |
Director Name | Mr Leonard Samuel Brookes |
---|---|
Date of Birth | October 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(41 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 June 2007) |
Role | Printer |
Correspondence Address | 357 Ash Bank Road Werrington Stoke On Trent Staffordshire ST9 0JR |
Director Name | Mr Michael Leonard Brookes |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(41 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 28 March 2013) |
Role | Printer |
Correspondence Address | 192 Baddeley Green Lane Milton Stoke-On-Trent Staffordshire ST2 7EY |
Secretary Name | Mr Simon Kenneth Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(41 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 61 Pembroke Court Pembroke Drive Westlands Newcastle-Under-Lyme Staffordshire ST5 2JN |
Director Name | Evelyn Brookes |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(45 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 March 2013) |
Role | Administrator |
Correspondence Address | 192 Baddeley Green Lane Milton Stoke-On-Trent Staffordshire ST2 7EY |
Director Name | Richard Michael Brookes |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(52 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 November 2011) |
Role | Printer |
Correspondence Address | 17 Stoneyfields Avenue Baddeley Green Stoke On Trent Staffordshire ST2 7JN |
Secretary Name | Richard Michael Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 November 2011) |
Role | Printer |
Correspondence Address | 17 Stoneyfields Avenue Baddeley Green Stoke On Trent Staffordshire ST2 7JN |
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Mrs Hazel Brookes 4.16% Ordinary E |
---|---|
976 at £1 | Mr Michael Leonard Brookes 27.08% Ordinary C |
826 at £1 | Mr Simon Kenneth Brookes 22.92% Ordinary A |
826 at £1 | Mrs Evelyn Brookes 22.92% Ordinary D |
826 at £1 | Mrs Jaqueline Brookes 22.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£87,917 |
Cash | £152 |
Current Liabilities | £565,722 |
Latest Accounts | 31 March 2013 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Administrator's progress report to 27 January 2015 (17 pages) |
4 February 2015 | Notice of move from Administration to Dissolution on 27 January 2015 (17 pages) |
4 February 2015 | Administrator's progress report to 27 January 2015 (17 pages) |
4 February 2015 | Notice of move from Administration to Dissolution on 27 January 2015 (17 pages) |
4 September 2014 | Administrator's progress report to 27 July 2014 (17 pages) |
4 September 2014 | Administrator's progress report to 27 July 2014 (17 pages) |
22 April 2014 | Notice of deemed approval of proposals (2 pages) |
22 April 2014 | Notice of deemed approval of proposals (2 pages) |
26 March 2014 | Statement of administrator's proposal (31 pages) |
26 March 2014 | Statement of administrator's proposal (31 pages) |
10 February 2014 | Registered office address changed from Unit 3 Sneyd Green Business Park Sneyd Street Sneyd Green Stoke on Trent Staffordshire ST6 2NP on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from Unit 3 Sneyd Green Business Park Sneyd Street Sneyd Green Stoke on Trent Staffordshire ST6 2NP on 10 February 2014 (2 pages) |
7 February 2014 | Appointment of an administrator (1 page) |
7 February 2014 | Appointment of an administrator (1 page) |
11 December 2013 | Termination of appointment of Michael Leonard Brookes as a director on 28 March 2013 (1 page) |
11 December 2013 | Termination of appointment of Evelyn Brookes as a director on 28 March 2013 (1 page) |
11 December 2013 | Termination of appointment of Michael Leonard Brookes as a director on 28 March 2013 (1 page) |
11 December 2013 | Termination of appointment of Evelyn Brookes as a director on 28 March 2013 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Registration of charge 004651360007, created on 19 November 2013 (37 pages) |
27 November 2013 | Registration of charge 004651360007, created on 19 November 2013 (37 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Appointment of Mr Simon Kenneth Brookes as a secretary on 19 November 2011 (2 pages) |
15 February 2012 | Termination of appointment of Richard Michael Brookes as a secretary on 19 November 2011 (1 page) |
15 February 2012 | Termination of appointment of Richard Michael Brookes as a director on 19 November 2011 (1 page) |
15 February 2012 | Appointment of Mr Simon Kenneth Brookes as a secretary on 19 November 2011 (2 pages) |
15 February 2012 | Termination of appointment of Richard Michael Brookes as a secretary on 19 November 2011 (1 page) |
15 February 2012 | Termination of appointment of Richard Michael Brookes as a director on 19 November 2011 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 31/01/09; full list of members (6 pages) |
25 March 2009 | Appointment terminated director leonard brookes (1 page) |
25 March 2009 | Return made up to 31/01/09; full list of members (6 pages) |
25 March 2009 | Appointment terminated director leonard brookes (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 31/01/08; full list of members (6 pages) |
17 April 2008 | Return made up to 31/01/08; full list of members (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members
|
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members
|
13 February 2006 | New secretary appointed (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2005 | Return made up to 31/01/05; full list of members (10 pages) |
20 January 2005 | Return made up to 31/01/05; full list of members (10 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | (7 pages) |
20 January 2004 | (7 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
14 January 2003 | (11 pages) |
14 January 2003 | (11 pages) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 141-149 lower bryan street hanley stoke on trent ST1 5AX (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 141-149 lower bryan street hanley stoke on trent ST1 5AX (1 page) |
12 February 2002 | Return made up to 31/01/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
11 January 2002 | (6 pages) |
11 January 2002 | (6 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
9 March 2001 | Return made up to 31/01/01; full list of members (9 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members (9 pages) |
15 August 2000 | (7 pages) |
15 August 2000 | (7 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
12 October 1999 | (7 pages) |
12 October 1999 | (7 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
21 August 1998 | (6 pages) |
21 August 1998 | (6 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
14 November 1997 | (5 pages) |
14 November 1997 | (5 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members
|
6 February 1997 | Return made up to 31/01/97; no change of members
|
4 September 1996 | (6 pages) |
4 September 1996 | (6 pages) |
4 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
4 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
12 January 1996 | (6 pages) |
12 January 1996 | (6 pages) |
16 October 1995 | Particulars of mortgage/charge (3 pages) |
16 October 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |