Company NameWestburn Enterprises Limited
Company StatusDissolved
Company Number03361388
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAnthony Tucker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(1 day after company formation)
Appointment Duration3 years, 12 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address330 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3JW
Director NameVeronica Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(1 day after company formation)
Appointment Duration3 years, 12 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressThe Spinney
Knowsley Grange
Bolton
BL1 5DQ
Secretary NameVeronica Wilson
NationalityBritish
StatusClosed
Appointed29 April 1997(1 day after company formation)
Appointment Duration3 years, 12 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressThe Spinney
Knowsley Grange
Bolton
BL1 5DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLink House
Bolton Road, Kearsley
Bolton
Lancashire
BL4 9BT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
22 November 2000Application for striking-off (1 page)
22 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 March 2000Registered office changed on 10/03/00 from: 8 middleton road royton oldham OL2 5PA (1 page)
20 May 1999Return made up to 28/04/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 July 1998Return made up to 28/04/98; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1997Memorandum and Articles of Association (9 pages)
6 May 1997Registered office changed on 06/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
28 April 1997Incorporation (17 pages)