Company NameNicholas West Limited
Company StatusDissolved
Company Number04686913
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)
Previous NameMentone Limited

Business Activity

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

Directors

Director NameMr John Nicholas West
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleConsulant
Country of ResidenceEngland
Correspondence AddressThe Manor House
114 High Street
Long Crendon
Buchinghamshire
HP18 9AN
Secretary NameJT Nominees Limited (Corporation)
StatusClosed
Appointed05 March 2003(same day as company formation)
Correspondence Address15 Buckingham Gate
London
SW1E 6LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1J.n. West
100.00%
Ordinary

Financials

Year2014
Net Worth£971,311
Cash£492,300
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2016Final Gazette dissolved following liquidation (1 page)
16 October 2015Return of final meeting in a members' voluntary winding up (9 pages)
16 October 2015Return of final meeting in a members' voluntary winding up (9 pages)
22 September 2015Liquidators' statement of receipts and payments to 5 August 2015 (14 pages)
22 September 2015Liquidators statement of receipts and payments to 5 August 2015 (14 pages)
22 September 2015Liquidators statement of receipts and payments to 5 August 2015 (14 pages)
22 September 2015Liquidators' statement of receipts and payments to 5 August 2015 (14 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Insolvency:removal of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Insolvency:removal of liquidator (11 pages)
13 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (11 pages)
13 October 2014Liquidators statement of receipts and payments to 5 August 2014 (11 pages)
13 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (11 pages)
13 October 2014Liquidators statement of receipts and payments to 5 August 2014 (11 pages)
8 October 2013Liquidators statement of receipts and payments to 5 August 2013 (10 pages)
8 October 2013Liquidators statement of receipts and payments to 5 August 2013 (10 pages)
8 October 2013Liquidators' statement of receipts and payments to 5 August 2013 (10 pages)
8 October 2013Liquidators' statement of receipts and payments to 5 August 2013 (10 pages)
18 February 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 18 February 2013 (2 pages)
15 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Declaration of solvency (3 pages)
15 August 2012Declaration of solvency (3 pages)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Jt Nominees Limited on 31 March 2011 (2 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Jt Nominees Limited on 31 March 2011 (2 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Jt Nominees Limited on 1 January 2010 (2 pages)
13 April 2010Secretary's details changed for Jt Nominees Limited on 1 January 2010 (2 pages)
13 April 2010Secretary's details changed for Jt Nominees Limited on 1 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Return made up to 05/03/08; full list of members (3 pages)
30 May 2008Return made up to 05/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 05/03/07; full list of members (2 pages)
24 April 2007Return made up to 05/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 05/03/06; full list of members (2 pages)
15 March 2006Return made up to 05/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Company name changed mentone LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed mentone LIMITED\certificate issued on 19/10/05 (2 pages)
6 May 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 May 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 05/03/04; full list of members (6 pages)
11 March 2004Return made up to 05/03/04; full list of members (6 pages)
7 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2003Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2003Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003Secretary resigned (1 page)
5 March 2003Incorporation (19 pages)
5 March 2003Incorporation (19 pages)