Company NameWestons Limited
Company StatusDissolved
Company Number02659368
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStephen Graham Hirst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(same day as company formation)
RoleWorks Director
Correspondence Address26 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Secretary NameStephen Graham Hirst
NationalityBritish
StatusClosed
Appointed31 October 1991(same day as company formation)
RoleWorks Director
Correspondence Address26 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Director NameMrs Patricia Anne Cook
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleSecretary
Correspondence Address37 Merefield
Astley Village
Chorley
Lancashire
PR7 1UP
Director NameJudith Grace Hirst
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleTeacher
Correspondence Address26 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,743
Current Liabilities£251,919

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Final Gazette dissolved following liquidation (1 page)
21 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
3 August 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
3 August 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
3 August 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
31 January 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
31 January 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
31 January 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
29 January 2008Statement of affairs (11 pages)
29 January 2008Statement of affairs (11 pages)
17 January 2008Registered office changed on 17/01/08 from: 315-319 halliwell road bolton lancashire BL1 3PF (1 page)
17 January 2008Registered office changed on 17/01/08 from: 315-319 halliwell road bolton lancashire BL1 3PF (1 page)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2008Appointment of a voluntary liquidator (1 page)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
6 February 2007Return made up to 31/10/06; full list of members (3 pages)
6 February 2007Return made up to 31/10/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
30 November 2005Return made up to 31/10/05; full list of members (3 pages)
30 November 2005Return made up to 31/10/05; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 December 2004Return made up to 31/10/04; full list of members (7 pages)
14 December 2004Return made up to 31/10/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 May 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Return made up to 31/10/01; full list of members (7 pages)
21 December 2001Registered office changed on 21/12/01 from: 162 ribbleton avenue preston PR2 6DB (1 page)
21 December 2001Registered office changed on 21/12/01 from: 162 ribbleton avenue preston PR2 6DB (1 page)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 November 2000Return made up to 31/10/00; full list of members (7 pages)
28 November 2000Return made up to 31/10/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 January 1999Return made up to 31/10/98; full list of members (6 pages)
6 January 1999Return made up to 31/10/98; full list of members (6 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 March 1998Return made up to 31/10/97; no change of members (4 pages)
2 March 1998Return made up to 31/10/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
17 December 1996Return made up to 31/10/96; no change of members (4 pages)
17 December 1996Return made up to 31/10/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 July 1996Accounting reference date shortened from 30/11/95 to 30/09/95 (1 page)
22 July 1996Accounting reference date shortened from 30/11/95 to 30/09/95 (1 page)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 December 1995Return made up to 31/10/95; full list of members (4 pages)
27 December 1995Return made up to 31/10/95; full list of members (4 pages)
1 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)