Company NameWestchapel Mews Management Company Limited
Company StatusDissolved
Company Number04639556
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLyndon Charles Forshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Dobb Brow
Westhoughton
Bolton
Greater Manchester
BL7 2AZ
Director NameMr Darren Joseph Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobb Brow Road
Westhoughton
Bolton
BL5 2AY
Secretary NameJames Waddicker
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Waters Meeting Road
The Valley
Bolton
Lancashire
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Return made up to 16/01/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 12 lodge bank industrial estate crown lane horwich bolton lancashire BL6 5HY (1 page)
14 April 2008Appointment terminated director lyndon forshaw (2 pages)
6 March 2008Appointment terminated secretary james waddicker (1 page)
5 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 July 2007Director's particulars changed (1 page)
21 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 January 2006Return made up to 16/01/06; full list of members (7 pages)
7 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
25 March 2004Return made up to 16/01/04; full list of members (7 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)