Company NameWest Pennine Exports Limited
Company StatusDissolved
Company Number03247164
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)
Previous NameFormatrule Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Peter Worrall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1996(2 months after company formation)
Appointment Duration27 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe School House 17a Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Director NameMr Robert John Wilson McClelland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(3 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Meadow Park
Crawfordsburn
County Down
BT19 1JN
Northern Ireland
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(3 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Secretary NameMr Robert John Wilson McClelland
NationalityBritish
StatusCurrent
Appointed01 March 2000(3 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Meadow Park
Crawfordsburn
County Down
BT19 1JN
Northern Ireland
Director NameMr David Nigel Birkmyre
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1999)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address33 Lower Rashee Road
Ballyclare
County Antrim
BT39 9JL
Northern Ireland
Secretary NameMr Peter Worrall
NationalityBritish
StatusResigned
Appointed13 November 1996(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe School House 17a Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Secretary NameJulie Clare Stubbs
NationalityBritish
StatusResigned
Appointed02 March 1999(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address53 Wye Dale
Church Gresley
Swadlincote
Derbyshire
DE11 9RP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts26 November 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End26 November

Filing History

20 February 2007Dissolved (1 page)
20 November 2006Liquidators statement of receipts and payments (6 pages)
20 November 2006Return of final meeting in a members' voluntary winding up (4 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
25 May 2005Full accounts made up to 26 November 2004 (7 pages)
23 December 2004Accounting reference date extended from 30/09/04 to 26/11/04 (1 page)
9 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2004Res. Re. Distribution of assets (1 page)
8 December 2004Declaration of solvency (3 pages)
8 December 2004Appointment of a voluntary liquidator (2 pages)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
26 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 December 2001Return made up to 09/09/01; full list of members (7 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Return made up to 09/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
7 September 2000Auditor's resignation (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Ad 30/09/99--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
3 March 2000Nc inc already adjusted 30/09/99 (1 page)
3 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1999Return made up to 09/09/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 September 1997Return made up to 09/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997New director appointed (3 pages)
20 January 1997New director appointed (3 pages)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 82-86 deansgate manchester M3 2ER (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Memorandum and Articles of Association (6 pages)
21 November 1996Company name changed formatrule LIMITED\certificate issued on 22/11/96 (2 pages)
9 September 1996Incorporation (10 pages)