Company NameWesthead Marketing Ltd.
Company StatusDissolved
Company Number03825332
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)
Previous NameLearning Pack Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEric Molyneux
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressWychwood
Plough Road, Tibberton
Droitwich
Worcestershire
WR9 7NN
Secretary NameEdward Owen Evans
NationalityBritish
StatusClosed
Appointed09 September 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameMrs Anne Veronica Craig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(6 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Drive
Culcheth
Warrington
Cheshire
WA3 4ES
Director NameProf Michael James Frederick Goldsmith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2002)
RoleUniv Professor
Correspondence Address51 Park Road
Leyland
Preston
Lancashire
PR5 2AP
Director NameIvor Perry
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2002)
RoleProject Manager
Correspondence Address23 Stretford Road
Urmston
Manchester
Lancashire
M41 9JY
Director NameMr James Robert Gardham Wood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2002)
RoleProfessor
Country of ResidenceEngland
Correspondence Address29 Willowmead Drive
Prestbury
Cheshire
SK10 4DD
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressLegal Office
Faraday House, University Of
Salford, Salford
Lancashire
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,000
Net Worth-£67,848
Cash£5,550
Current Liabilities£78,597

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
23 August 2001Return made up to 13/08/01; full list of members (7 pages)
5 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 June 2001Company name changed learning pack LIMITED\certificate issued on 04/06/01 (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
15 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
14 March 2000Memorandum and Articles of Association (9 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
10 January 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 August 1999Incorporation (8 pages)