Company NameWest Sussex Engineering Co. Limited
Company StatusDissolved
Company Number01782021
CategoryPrivate Limited Company
Incorporation Date10 January 1984(40 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJon Christopher Carter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(21 years, 9 months after company formation)
Appointment Duration6 years (closed 18 October 2011)
RoleCompany Director
Correspondence AddressFlat 8 The Square Headley Road
Grayshott
Hindhead
Surrey
GU26 6LQ
Director NameMr David Arthur Rowlands
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 October 2005)
RoleEngineer
Correspondence AddressNampara
Graffham
Petworth
West Sussex
GU28 0NS
Director NameMrs Yvonne Lucy Rowlands
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressNampara
Graffham
Petworth
West Sussex
GU28 0NS
Secretary NameMrs Yvonne Lucy Rowlands
NationalityBritish
StatusResigned
Appointed10 June 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressNampara
Graffham
Petworth
West Sussex
GU28 0NS
Secretary NameNicola Carter
NationalityBritish
StatusResigned
Appointed03 October 2005(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressRoedene, Copse Road
Hammer
Haslemere
Surrey
GU27 3QQ

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1Jon Carter
50.00%
Ordinary
1 at 1Jon Carter
50.00%
Ordinary

Financials

Year2014
Net Worth£122
Cash£45
Current Liabilities£54,834

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved following liquidation (1 page)
18 October 2011Final Gazette dissolved following liquidation (1 page)
18 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
18 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
18 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
18 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
18 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
2 November 2010Liquidators statement of receipts and payments to 13 October 2010 (9 pages)
2 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (9 pages)
2 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (9 pages)
19 November 2009Appointment of a voluntary liquidator (1 page)
19 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-14
(1 page)
19 November 2009Appointment of a voluntary liquidator (1 page)
19 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2009Statement of affairs with form 4.19 (9 pages)
2 November 2009Statement of affairs with form 4.19 (9 pages)
28 October 2009Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB on 28 October 2009 (1 page)
23 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-14
(1 page)
23 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2009Appointment of a voluntary liquidator (1 page)
23 October 2009Appointment of a voluntary liquidator (1 page)
1 October 2009Registered office changed on 01/10/2009 from 9 st. Georges yard, castle street, farnham surrey GU9 7LW (1 page)
1 October 2009Registered office changed on 01/10/2009 from 9 st. Georges yard, castle street, farnham surrey GU9 7LW (1 page)
30 June 2009Return made up to 01/06/09; full list of members (3 pages)
30 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 April 2009Appointment Terminated Secretary nicola carter (1 page)
3 April 2009Appointment terminated secretary nicola carter (1 page)
28 July 2008Return made up to 01/06/08; full list of members (3 pages)
28 July 2008Return made up to 01/06/08; full list of members (3 pages)
25 July 2008Director's Change of Particulars / jon carter / 25/07/2008 / HouseName/Number was: , now: flat 8; Street was: roedene, copse road, now: the square headley road; Area was: hammer, now: grayshott; Post Town was: haslemere, now: hindhead; Post Code was: GU27 3QQ, now: GU26 6LQ; Country was: , now: united kingdom (1 page)
25 July 2008Director's change of particulars / jon carter / 25/07/2008 (1 page)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 June 2007Return made up to 01/06/07; full list of members (2 pages)
27 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 April 2007Registered office changed on 17/04/07 from: 26-27 downing street farnham surrey GU9 7PD (1 page)
17 April 2007Registered office changed on 17/04/07 from: 26-27 downing street farnham surrey GU9 7PD (1 page)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 June 2006Return made up to 01/06/06; full list of members (3 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2005Director resigned (1 page)
13 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: nampara graffham nr petworth west sussex GU28 ons (1 page)
13 October 2005Registered office changed on 13/10/05 from: nampara graffham nr petworth west sussex GU28 ons (1 page)
24 June 2005Return made up to 01/06/05; full list of members (7 pages)
24 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
26 June 2003Return made up to 01/06/03; full list of members (7 pages)
26 June 2003Return made up to 01/06/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 June 2002Return made up to 01/06/02; full list of members (7 pages)
15 June 2002Return made up to 01/06/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 June 2001Return made up to 01/06/01; full list of members (6 pages)
8 June 2001Return made up to 01/06/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
14 June 2000Return made up to 10/06/00; full list of members (6 pages)
14 June 2000Return made up to 10/06/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
26 July 1999Return made up to 10/06/99; full list of members (6 pages)
26 July 1999Return made up to 10/06/99; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
15 June 1998Return made up to 10/06/98; no change of members (4 pages)
15 June 1998Return made up to 10/06/98; no change of members (4 pages)
20 June 1997Return made up to 10/06/97; no change of members (4 pages)
20 June 1997Return made up to 10/06/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 June 1996Return made up to 10/06/96; full list of members (6 pages)
26 June 1996Return made up to 10/06/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 July 1995Return made up to 10/06/95; no change of members (4 pages)
21 July 1995Return made up to 10/06/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)