Company NameEast West Locations Limited
Company StatusDissolved
Company Number04138713
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 4 months ago)
Dissolution Date3 February 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Rebecca Nunn
NationalityBritish
StatusClosed
Appointed09 January 2002(12 months after company formation)
Appointment Duration16 years (closed 03 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Top Marsden
West Yorkshire
HD7 6NJ
Director NameMrs Rebecca Nunn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 03 February 2018)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Top Marsden
West Yorkshire
HD7 6NJ
Director NamePaul Nunn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence AddressBank Top Marsden
West Yorkshire
HD7 6NJ
Secretary NameDawn Helen Thow
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Saint Austells Drive
Prestwich
Manchester
M25 1LU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteewlocations.com
Telephone01484 847004
Telephone regionHuddersfield

Location

Registered Address1st Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

60 at £1Paul Nunn
60.00%
Ordinary
40 at £1Rebecca Nunn
40.00%
Ordinary

Financials

Year2014
Net Worth£37,796
Cash£39,877
Current Liabilities£24,298

Accounts

Latest Accounts14 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 July

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 November 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 May 2017Declaration of solvency (3 pages)
19 May 2017Registered office address changed from 138 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 1st Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 19 May 2017 (2 pages)
19 May 2017Declaration of solvency (3 pages)
19 May 2017Registered office address changed from 138 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 1st Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 19 May 2017 (2 pages)
18 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-08
(1 page)
18 May 2017Appointment of a voluntary liquidator (1 page)
18 May 2017Appointment of a voluntary liquidator (1 page)
18 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-08
(1 page)
6 February 2017Total exemption small company accounts made up to 14 July 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 14 July 2016 (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Termination of appointment of Paul Nunn as a director on 14 July 2016 (1 page)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Termination of appointment of Paul Nunn as a director on 14 July 2016 (1 page)
25 July 2016Previous accounting period extended from 31 January 2016 to 14 July 2016 (1 page)
25 July 2016Previous accounting period extended from 31 January 2016 to 14 July 2016 (1 page)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 August 2013Secretary's details changed for Mrs Rebecca Jane Nunn on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Mrs Rebecca Jane Nunn on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Paul Nunn on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Paul Nunn on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mrs Rebecca Jane Nunn on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mrs Rebecca Jane Nunn on 28 August 2013 (2 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 July 2010Secretary's details changed for Rebecca Jane Latcham on 25 June 2010 (1 page)
20 July 2010Secretary's details changed for Rebecca Jane Latcham on 25 June 2010 (1 page)
20 July 2010Director's details changed for Rebecca Jane Latcham on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Rebecca Jane Latcham on 25 June 2010 (2 pages)
28 January 2010Director's details changed for Paul Nunn on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Rebecca Jane Latcham on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Rebecca Jane Latcham on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Paul Nunn on 28 January 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from 138 bury old road whitefield manchester greater manchester M45 6AT (1 page)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from 138 bury old road whitefield manchester greater manchester M45 6AT (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 July 2008Director appointed rebecca jane latcham (2 pages)
10 July 2008Director appointed rebecca jane latcham (2 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 March 2006Return made up to 10/01/06; full list of members (2 pages)
3 March 2006Return made up to 10/01/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 February 2005Return made up to 10/01/05; full list of members (6 pages)
2 February 2005Return made up to 10/01/05; full list of members (6 pages)
18 August 2004Director's particulars changed (2 pages)
18 August 2004Secretary's particulars changed (2 pages)
18 August 2004Director's particulars changed (2 pages)
18 August 2004Secretary's particulars changed (2 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 February 2004Return made up to 10/01/04; full list of members (6 pages)
10 February 2004Return made up to 10/01/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 February 2003Return made up to 10/01/03; full list of members (6 pages)
19 February 2003Return made up to 10/01/03; full list of members (6 pages)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 February 2002Return made up to 10/01/02; full list of members (6 pages)
22 February 2002Return made up to 10/01/02; full list of members (6 pages)
16 January 2002Secretary resigned (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (2 pages)
16 January 2002New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2001Director resigned (1 page)
10 January 2001Incorporation (11 pages)
10 January 2001Incorporation (11 pages)