Upholland
Skelmersdale
Lancashire
WN8 0BN
Director Name | Mr Andrew Marshall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 12 years (closed 16 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10/12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
Director Name | Mr Robert Mark Bullock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
Director Name | Mr Carl Andrew Willock |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
Director Name | Mr Steven Neil Culshaw |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10/12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.west63rd.com/ |
---|---|
Email address | [email protected] |
Telephone | 01942 366420 |
Telephone region | Wigan |
Registered Address | 10/12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,448 |
Cash | £12,623 |
Current Liabilities | £68,883 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Notification of Ina4 Media Limited as a person with significant control on 7 April 2016 (1 page) |
6 November 2017 | Notification of Ina4 Media Limited as a person with significant control on 7 April 2016 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
2 March 2016 | Appointment of Mr Carl Andrew Willock as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Carl Andrew Willock as a director on 29 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Steven Neil Culshaw as a director on 22 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Steven Neil Culshaw as a director on 22 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Robert Mark Bullock as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Robert Mark Bullock as a director on 29 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
14 April 2015 | Director's details changed for Mr Steven Neil Culshaw on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Steven Neil Culshaw on 13 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Mr Steven Neil Culshaw on 25 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Steven Neil Culshaw on 25 June 2012 (2 pages) |
9 March 2012 | Appointment of Mr Andrew Marshall as a director (2 pages) |
9 March 2012 | Appointment of Mr Andrew Marshall as a director (2 pages) |
2 December 2011 | Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan WN5 8AA on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan WN5 8AA on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan WN5 8AA on 2 December 2011 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
12 June 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
12 June 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
28 February 2008 | Return made up to 06/09/07; full list of members (3 pages) |
28 February 2008 | Return made up to 06/09/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 February 2007 | Return made up to 06/09/06; full list of members (2 pages) |
14 February 2007 | Return made up to 06/09/06; full list of members (2 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 January 2006 | Return made up to 06/09/05; full list of members
|
31 January 2006 | Return made up to 06/09/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
15 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
17 October 2000 | Return made up to 06/09/00; full list of members
|
17 October 2000 | Return made up to 06/09/00; full list of members
|
27 September 1999 | Company name changed west 63RD internet LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed west 63RD internet LIMITED\certificate issued on 28/09/99 (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Incorporation (16 pages) |
6 September 1999 | Incorporation (16 pages) |