Company NameWestern States Consultants Limited
Company StatusDissolved
Company Number03413781
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJennifer Dempsey
NationalityBritish
StatusClosed
Appointed08 December 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address39 Edward Street
Audenshaw
Manchester
Greater Manchester
M34 5NQ
Director NameJohn Williams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 24 May 2005)
RoleIT Consultant
Correspondence Address39 Edward Street
Audenshaw
Manchester
Greater Manchester
M34 5NQ
Director NameNatasha Jane States
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleComputer Operations Consultant
Correspondence Address27 Bonser Road
Twickenham
Middlesex
TW1 4RQ
Secretary NameAnthony David Lamb
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 New Road
Uttoxeter
Staffordshire
ST14 7DB
Secretary NamePamela States
NationalityBritish
StatusResigned
Appointed16 December 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2002)
RoleCompany Director
Correspondence Address34 Gosforth Road
Seascale
Cumbria
CA20 1PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address39 Edward Street
Audenshaw
Manchester
Greater Manchester
M34 5NQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£70,949
Gross Profit£70,949
Net Worth-£10,237
Cash£1,493
Current Liabilities£11,961

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2005First Gazette notice for compulsory strike-off (1 page)
3 February 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 29 byron road harrow middlesex (1 page)
23 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
19 March 2002Registered office changed on 19/03/02 from: wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
6 February 2002Ad 26/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2001Return made up to 04/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 June 2001Director's particulars changed (1 page)
18 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 August 1999Return made up to 04/08/99; full list of members (6 pages)
17 August 1998Return made up to 04/08/98; full list of members (6 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
4 August 1997Incorporation (10 pages)