Company NameE.M.S. (Merseyside) Limited
DirectorThomas Anthony Nash
Company StatusDissolved
Company Number04922370
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Previous NameWestbank Commercials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameThomas Anthony Nash
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(1 year after company formation)
Appointment Duration19 years, 6 months
RoleManager
Correspondence Address191 St Helens Road
Prescot
Merseyside
L34 2QB
Secretary NameThomas Anthony Joseph Nash
NationalityBritish
StatusCurrent
Appointed20 October 2004(1 year after company formation)
Appointment Duration19 years, 6 months
RoleLabourer
Correspondence Address6 Marmwood Road
Kirkby
Merseyside
L36 8JN
Director NameJohn Michael Deveney
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Croft
Dark Lane Kingsley
Warrington
Cheshire
WA6 8BW
Secretary NameElizabeth Ann Deveney
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Blackwood Avenue
Liverpool
Merseyside
L25 4RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 July 2007Dissolved (1 page)
19 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
31 January 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
12 January 2005Statement of affairs (5 pages)
12 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2005Appointment of a voluntary liquidator (1 page)
20 December 2004Registered office changed on 20/12/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
31 October 2004Secretary resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004New secretary appointed (2 pages)
18 October 2004Return made up to 06/10/04; full list of members (6 pages)
18 October 2004Ad 26/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 March 2004Company name changed westbank commercials LIMITED\certificate issued on 02/03/04 (2 pages)
6 October 2003Secretary resigned (1 page)