Company NameWestlowe Storage & Distribution Limited
DirectorsDoreen Lowe and Trevor Lowe
Company StatusDissolved
Company Number02483245
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDoreen Lowe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(2 years, 12 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressBeechbank
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameMr Trevor Lowe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(2 years, 12 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressBeechbank
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameMr Andrew James Walker
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address240 Padgbury Lane
Congleton
Cheshire
CW12 4HU
Director NameJames Wilson Davis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables, Smithy Fold
Watling Street, Affetside
Bury
Lancashire
BL8 3QS
Director NameSir Neil Gowanloch Westbrook
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 1994)
RoleChartered Surveyor
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Secretary NameKim Paula Stevenson
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1993)
RoleCompany Director
Correspondence Address44 Park Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6EU
Director NameIan Fredric Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 1998)
RoleChartered Surveyor
Correspondence Address56 Sandown Crescent
Cuddington
Northwich
Cheshire
CW8 2QW

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deasgate
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£90,296
Cash£106,433
Current Liabilities£966,699

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 August 2003Dissolved (1 page)
23 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (6 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
31 August 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Sec of state' cert of rel of liq (1 page)
16 April 1999C/O re replacement of liq (3 pages)
16 April 1999Appointment of a voluntary liquidator (1 page)
16 April 1999Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Director resigned (1 page)
11 March 1998Statement of affairs (7 pages)
11 March 1998Appointment of a voluntary liquidator (1 page)
26 February 1998Registered office changed on 26/02/98 from: neil house twining road trafford park manchester. M17 1AT (1 page)
18 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1997Return made up to 29/10/97; no change of members (8 pages)
18 November 1996Return made up to 29/10/96; full list of members (10 pages)
21 November 1995Return made up to 29/10/95; no change of members (12 pages)
19 December 1994Accounts for a small company made up to 30 June 1994 (6 pages)