Company NameWest-State Limited
Company StatusDissolved
Company Number06543389
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NamesDearmore Ltd and Oliver Boreal Development Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Lincoln Barrett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHollinwood Business Centre
Albert Street
Oldham
Lancashire
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Lincoln Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£1,526
Cash£1,734
Current Liabilities£8,256

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
17 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
(3 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
12 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Director's details changed for Mr Lincoln Barrett on 23 February 2014 (2 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Director's details changed for Mr Lincoln Barrett on 23 February 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW on 19 April 2013 (1 page)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
17 April 2013Company name changed dearmore LTD\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(2 pages)
17 April 2013Company name changed dearmore LTD\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(2 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Change of name notice (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 May 2009Return made up to 25/03/09; full list of members (3 pages)
7 May 2009Return made up to 25/03/09; full list of members (3 pages)
19 November 2008Director appointed mr lincoln barrett (1 page)
19 November 2008Director appointed mr lincoln barrett (1 page)
9 April 2008Registered office changed on 09/04/2008 from 39A leicester road salford manchester M7 4AS (1 page)
9 April 2008Registered office changed on 09/04/2008 from 39A leicester road salford manchester M7 4AS (1 page)
8 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
8 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
8 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 March 2008Incorporation (9 pages)
25 March 2008Incorporation (9 pages)