Company NameWestbourne House (Congleton) Limited
Company StatusDissolved
Company Number01786928
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePaul Martin Raymond Gosling
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(10 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 13 May 2008)
RoleAdministrator
Correspondence Address155 Ennerdale Drive
Congleton
Cheshire
CW12 4FL
Secretary NameClare Elizabeth Gosling
NationalityBritish
StatusClosed
Appointed10 February 1996(12 years after company formation)
Appointment Duration12 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address155 Ennerdale Drive
Congleton
Cheshire
CW12 4FL
Director NameClare Elizabeth Gosling
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(14 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 13 May 2008)
RoleSecretary
Correspondence Address155 Ennerdale Drive
Congleton
Cheshire
CW12 4FL
Director NameMrs Adrienne Gosling
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RoleState Registered Nurse
Correspondence AddressKingham
25 Southlands Road
Congleton
Cheshire
CW12 3JY
Director NameRaymond Gosling
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 1996)
RoleCompany Director
Correspondence Address25 Southlands Road
Mossley
Congleton
Cheshire
CW12 3JY
Secretary NameMrs Adrienne Gosling
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressKingham
25 Southlands Road
Congleton
Cheshire
CW12 3JY
Secretary NameRaymond Gosling
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 1996)
RoleCompany Director
Correspondence Address25 Southlands Road
Mossley
Congleton
Cheshire
CW12 3JY

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£316,573
Cash£66
Current Liabilities£105,549

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2007Liquidators statement of receipts and payments (6 pages)
20 November 2007Liquidators statement of receipts and payments (6 pages)
18 May 2007Liquidators statement of receipts and payments (6 pages)
21 November 2006Liquidators statement of receipts and payments (6 pages)
26 July 2006Sec/state release of liquidator (1 page)
13 July 2006O/Court replacement liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
11 May 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004C/O replacement of liquidator (18 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
24 May 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2000Statement of affairs (8 pages)
30 October 2000Appointment of a voluntary liquidator (1 page)
18 February 2000Return made up to 29/12/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1999Return made up to 29/12/98; full list of members (6 pages)
11 January 1999Particulars of mortgage/charge (4 pages)
16 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
18 June 1998New director appointed (2 pages)
8 January 1998Return made up to 29/12/97; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 30 June 1997 (9 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned;director resigned (1 page)
11 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 March 1995Return made up to 29/12/94; change of members (6 pages)