WESTCOUNTRY PUBLICATIONS LIMITED
Overview
| Company Name | WESTCOUNTRY PUBLICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00622215 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WESTCOUNTRY PUBLICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EX TNP LIMITED | Mar 22, 2005 | Mar 22, 2005 |
| THE NORTHCLIFFE PRESS LIMITED | Dec 23, 2003 | Dec 23, 2003 |
| THE PRINT WORKS (EXETER) LIMITED | Aug 25, 1988 | Aug 25, 1988 |
| WEST COUNTRY HOLDINGS LIMITED | Mar 03, 1959 | Mar 03, 1959 |
What are the latest accounts for WESTCOUNTRY PUBLICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 02, 2011 |
What are the latest filings for WESTCOUNTRY PUBLICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Paul Simon Collins as a director on Dec 30, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Andrew Auckland as a director on Dec 30, 2012 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 04, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 02, 2011 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 03, 2010 | 4 pages | AA | ||||||||||
Appointment of Stephen Andrew Auckland as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Pelosi as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Mar 04, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Oct 04, 2009 | 11 pages | AA | ||||||||||
Director's details changed for Michael Paul Pelosi on Nov 06, 2009 | 3 pages | CH01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Sep 28, 2008 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Sep 30, 2007 | 13 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Oct 01, 2006 | 15 pages | AA | ||||||||||
Certificate of change of name Company name changed ex tnp LIMITED\certificate issued on 16/04/07 | 2 pages | CERTNM | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Oct 02, 2005 | 17 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of WESTCOUNTRY PUBLICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Paul Simon | Secretary | 5 Weare Close Billesdon LE7 9DY Leicester | British | 44213280003 | ||||||
| COLLINS, Paul Simon | Director | Weare Close Billesdon LE7 9DY Leicester 5 United Kingdom | England | English | 172172370001 | |||||
| GLASS, Roland Edmondson | Secretary | 24 Martin Dene DA6 8NA Bexleyheath Kent | British | 2756690001 | ||||||
| AUCKLAND, Stephen Andrew | Director | Derry Street Kensington W8 5TT London Northcliffe House 2 United Kingdom | England | British | 271190100001 | |||||
| DAVIDSON, Alexander Lindsay | Director | 19 Hyde Park Gardens Mews W2 2NU London | British | 30544090003 | ||||||
| HINDLEY, Martyn John | Director | Upper Wield SO24 9RT Arlesford The Barn Hampshire | England | British | 134332760001 | |||||
| PARK, Ian Grahame | Director | 6 Cheyne Row SW3 5HL London | United Kingdom | British | 2756710001 | |||||
| PEDLEY, Ifor David | Director | Swallowfields Penwartha Coombe Perranporth TR6 0AY Truro Cornwall | British | 104389800001 | ||||||
| PELOSI, Michael Paul | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | 43743750001 | |||||
| TURNBULL, Ian James | Director | Rosedene Ingleby Road Stanton By Bridge DE73 7HT Derby Derbyshire | British | 104410440001 |
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