Company NameWest63rd Internet Limited
Company StatusDissolved
Company Number03836572
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 8 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NameWest 63rd Internet Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Philip Green
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchid Close
Upholland
Skelmersdale
Lancashire
WN8 0BN
Director NameMr Andrew Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(12 years, 4 months after company formation)
Appointment Duration12 years (closed 16 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10/12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
Director NameMr Robert Mark Bullock
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
Director NameMr Carl Andrew Willock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
Director NameMr Steven Neil Culshaw
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10/12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.west63rd.com/
Email address[email protected]
Telephone01942 366420
Telephone regionWigan

Location

Registered Address10/12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,448
Cash£12,623
Current Liabilities£68,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Notification of Ina4 Media Limited as a person with significant control on 7 April 2016 (1 page)
6 November 2017Notification of Ina4 Media Limited as a person with significant control on 7 April 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
2 March 2016Appointment of Mr Carl Andrew Willock as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Carl Andrew Willock as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Steven Neil Culshaw as a director on 22 February 2016 (1 page)
2 March 2016Termination of appointment of Steven Neil Culshaw as a director on 22 February 2016 (1 page)
2 March 2016Appointment of Mr Robert Mark Bullock as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Robert Mark Bullock as a director on 29 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
14 April 2015Director's details changed for Mr Steven Neil Culshaw on 13 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Steven Neil Culshaw on 13 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr Steven Neil Culshaw on 25 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Steven Neil Culshaw on 25 June 2012 (2 pages)
9 March 2012Appointment of Mr Andrew Marshall as a director (2 pages)
9 March 2012Appointment of Mr Andrew Marshall as a director (2 pages)
2 December 2011Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan WN5 8AA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan WN5 8AA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan WN5 8AA on 2 December 2011 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Return made up to 06/09/08; full list of members (3 pages)
22 October 2008Return made up to 06/09/08; full list of members (3 pages)
12 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
12 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
28 February 2008Return made up to 06/09/07; full list of members (3 pages)
28 February 2008Return made up to 06/09/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 February 2007Return made up to 06/09/06; full list of members (2 pages)
14 February 2007Return made up to 06/09/06; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 January 2006Return made up to 06/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
31 January 2006Return made up to 06/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
25 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 September 2004Return made up to 06/09/04; full list of members (6 pages)
21 September 2004Return made up to 06/09/04; full list of members (6 pages)
15 October 2003Return made up to 06/09/03; full list of members (6 pages)
15 October 2003Return made up to 06/09/03; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 September 2001Return made up to 06/09/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 September 2001Return made up to 06/09/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1999Company name changed west 63RD internet LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed west 63RD internet LIMITED\certificate issued on 28/09/99 (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 September 1999Secretary resigned (1 page)
6 September 1999Incorporation (16 pages)
6 September 1999Incorporation (16 pages)