Company NameWest Point Newsagents Limited
Company StatusDissolved
Company Number03050310
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameNusrat Ali
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPakistani
StatusClosed
Appointed23 June 1995(1 month, 4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 18 March 2003)
RoleShop Assistant
Correspondence AddressFlat Above 12 Kingsway
West Point
Manchester
M19 2DD
Secretary NameMr Usman Ali
NationalityBritish
StatusClosed
Appointed15 November 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 18 March 2003)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above 12 Kingsway
Manchester
Lancashire
M19 2DD
Director NameAzeema Imran
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1996)
RoleAccounts Clerk
Correspondence Address19 East Road
Longsight
Manchester
Greater Manchester
M12 5QY
Secretary NameNusrat Ali
NationalityPakistani
StatusResigned
Appointed23 June 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1996)
RoleShop Assistant
Correspondence AddressFlat Above 12 Kingsway
West Point
Manchester
M19 2DD
Secretary NameAisha Azhar
NationalityBritish
StatusResigned
Appointed16 December 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2001)
RoleAccounts Clerk
Correspondence Address14 Lindsay Avenue
Levenshulme
Manchester
M19 2AG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address638a Stockport Road
Manchester
M13 0SH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Accounts

Latest Accounts24 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End24 November

Filing History

21 October 2002Application for striking-off (1 page)
15 June 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
14 November 2001Return made up to 26/04/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 24 November 1998 (8 pages)
6 July 2000Accounts for a small company made up to 24 November 1999 (8 pages)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
16 June 2000Return made up to 26/04/00; full list of members (6 pages)
16 June 2000Return made up to 26/04/99; no change of members (4 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
28 September 1998Accounts for a small company made up to 24 November 1997 (8 pages)
24 June 1998Return made up to 26/04/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 24 November 1996 (7 pages)
29 July 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 December 1996New secretary appointed (2 pages)
3 October 1996Director resigned (1 page)
25 September 1996Accounts for a dormant company made up to 24 November 1995 (1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1995Accounting reference date notified as 24/11 (1 page)
30 November 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
30 June 1995Registered office changed on 30/06/95 from: 638A stockport road longsight manchester M13 0SH (1 page)
30 June 1995Director resigned (2 pages)
30 June 1995Secretary resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New secretary appointed;new director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: the studio st nicholas close elstreeod hertfordshire WD6 3EW (1 page)
26 April 1995Incorporation (30 pages)