Company NameWest Coast Bearing & Transmission Co. Limited
Company StatusDissolved
Company Number02168529
CategoryPrivate Limited Company
Incorporation Date23 September 1987(36 years, 6 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Norman Barrett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(4 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 06 December 2005)
RoleBearing Factors
Country of ResidenceUnited Kingdom
Correspondence Address11 Downham Road
Chatburn
Clitheroe
Lancashire
BB7 4AU
Secretary NameHelen Sonia Westall
NationalityBritish
StatusClosed
Appointed01 September 1992(4 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressWestcroft
Chatburn
Clitheroe
BB7 4AU
Director NameStephen Gouldsborouh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 May 2005)
RoleBearing Factor
Correspondence Address16 Beech Close
Clayton Le Dale
Blackburn
Lancashire
BB1 9JF
Director NameMrs Linda Gouldsbrough
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address16 Beech Close
Clayton-Le-Dale
Blackburn
Lancashire
BB1 9JF
Director NameMr Arthur Westall
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 1992)
RoleBearing Factors
Correspondence Address2 Marsden Fold
Nelson
Lancashire
BB9 0ET
Secretary NameMr Arthur Westall
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address2 Marsden Fold
Nelson
Lancashire
BB9 0ET
Director NameHelen Sonia Westall
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 May 2005)
RoleCompany Director
Correspondence AddressWestcroft
Chatburn
Clitheroe
BB7 4AU
Director NameLisa Joanne Matfen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleAccountant
Correspondence Address76 Shevington Lane Shevington
Wigan
Lancashire
WN6 9JS
Director NameChristopher McCarthy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 May 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address105 Derby Drive
Rainford
St Helens
Merseyside
WA11 8EH

Location

Registered AddressThe Warehouse
Lamberhead Ind Estate
(Off Smethurst Lane)
Pemberton, Wigan.
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2004Return made up to 15/02/04; full list of members (8 pages)
5 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 February 2003Return made up to 15/02/03; full list of members (8 pages)
25 February 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 March 2001Return made up to 15/02/01; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
18 April 2000Return made up to 15/02/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 November 1999Return made up to 15/02/99; no change of members (6 pages)
12 October 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
6 February 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
12 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
5 February 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
9 April 1995Return made up to 15/02/95; no change of members (4 pages)