WESTCOUNTRY PUBLICATIONS LIMITED

WESTCOUNTRY PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWESTCOUNTRY PUBLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00622215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTCOUNTRY PUBLICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WESTCOUNTRY PUBLICATIONS LIMITED located?

    Registered Office Address
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTCOUNTRY PUBLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EX TNP LIMITEDMar 22, 2005Mar 22, 2005
    THE NORTHCLIFFE PRESS LIMITEDDec 23, 2003Dec 23, 2003
    THE PRINT WORKS (EXETER) LIMITEDAug 25, 1988Aug 25, 1988
    WEST COUNTRY HOLDINGS LIMITEDMar 03, 1959Mar 03, 1959

    What are the latest accounts for WESTCOUNTRY PUBLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2011

    What are the latest filings for WESTCOUNTRY PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Paul Simon Collins as a director on Dec 30, 2012

    3 pagesAP01

    Termination of appointment of Stephen Andrew Auckland as a director on Dec 30, 2012

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 04, 2012 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2012

    Statement of capital on Mar 23, 2012

    • Capital: GBP 650,000
    SH01

    Accounts for a dormant company made up to Oct 02, 2011

    4 pagesAA

    Accounts for a dormant company made up to Oct 03, 2010

    4 pagesAA

    Appointment of Stephen Andrew Auckland as a director

    3 pagesAP01

    Termination of appointment of Michael Pelosi as a director

    2 pagesTM01

    Annual return made up to Mar 04, 2011 with full list of shareholders

    14 pagesAR01

    Annual return made up to Mar 04, 2010 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Oct 04, 2009

    11 pagesAA

    Director's details changed for Michael Paul Pelosi on Nov 06, 2009

    3 pagesCH01

    legacy

    5 pages363a

    Full accounts made up to Sep 28, 2008

    12 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2007

    13 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Oct 01, 2006

    15 pagesAA

    Certificate of change of name

    Company name changed ex tnp LIMITED\certificate issued on 16/04/07
    2 pagesCERTNM

    legacy

    5 pages363a

    legacy

    1 pages287

    Full accounts made up to Oct 02, 2005

    17 pagesAA

    legacy

    5 pages363a

    Who are the officers of WESTCOUNTRY PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    GLASS, Roland Edmondson
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    Secretary
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    British2756690001
    AUCKLAND, Stephen Andrew
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    Director
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    EnglandBritish271190100001
    DAVIDSON, Alexander Lindsay
    19 Hyde Park Gardens Mews
    W2 2NU London
    Director
    19 Hyde Park Gardens Mews
    W2 2NU London
    British30544090003
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritish2756710001
    PEDLEY, Ifor David
    Swallowfields
    Penwartha Coombe Perranporth
    TR6 0AY Truro
    Cornwall
    Director
    Swallowfields
    Penwartha Coombe Perranporth
    TR6 0AY Truro
    Cornwall
    British104389800001
    PELOSI, Michael Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United KingdomBritish43743750001
    TURNBULL, Ian James
    Rosedene Ingleby Road
    Stanton By Bridge
    DE73 7HT Derby
    Derbyshire
    Director
    Rosedene Ingleby Road
    Stanton By Bridge
    DE73 7HT Derby
    Derbyshire
    British104410440001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0