Company NameWesthougton Greyhound Promotions Limited
Company StatusDissolved
Company Number01874903
CategoryPrivate Limited Company
Incorporation Date2 January 1985(39 years, 3 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameArthur Brightcliffe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(9 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 14 October 2008)
RoleCompany Director
Correspondence AddressLarches Farm
257 Wigan Road Standish
Wigan
Lancashire
WN1 2RF
Director NamePamela Susan Brightcliffe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(9 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 14 October 2008)
RoleCompany Director
Correspondence AddressLarches Farm 257 Wigan Road
Standish
Wigan
Lancashire
WN1 2RF
Secretary NamePamela Susan Brightcliffe
NationalityBritish
StatusClosed
Appointed27 May 1994(9 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 14 October 2008)
RoleCompany Director
Correspondence AddressLarches Farm 257 Wigan Road
Standish
Wigan
Lancashire
WN1 2RF
Director NameMr Derek Walsh
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address2 Mossdale Avenue
Bolton
Lancashire
BL1 5YA
Director NameMrs Pauline Walsh
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RoleDirector Company Secretary
Correspondence Address2 Mossdale Avenue
Bolton
Lancashire
BL1 5YA
Secretary NameMrs Pauline Walsh
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address2 Mossdale Avenue
Bolton
Lancashire
BL1 5YA

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£181
Current Liabilities£183,814

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
1 September 2007Return of final meeting of creditors (1 page)
1 February 2005Appointment of a liquidator (1 page)
27 January 2005Registered office changed on 27/01/05 from: 101 st georges road bolton lancashire BL1 2BY (1 page)
27 April 2004Order of court to wind up (1 page)
21 April 2004Order of court to wind up (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
12 February 2004Application for striking-off (1 page)
28 August 2003Registered office changed on 28/08/03 from: westhoughton greyhound track wigan road westhoughton bolton BL5 2DH (1 page)
16 April 2003Return made up to 31/01/03; full list of members (7 pages)
5 March 2003Partial exemption accounts made up to 31 May 2002 (7 pages)
22 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 December 2001Partial exemption accounts made up to 31 May 2001 (7 pages)
12 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Accounts for a small company made up to 31 May 1999 (7 pages)
6 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/99
(6 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
20 March 1998Full accounts made up to 31 May 1997 (8 pages)
13 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1997Return made up to 31/01/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
4 September 1996Return made up to 31/01/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
4 September 1995Full accounts made up to 31 May 1994 (12 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Secretary resigned;director resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 2 mossdale avenue arundel park beaumont road bolton BL1 5YA (1 page)