WESHOP MANAGEMENT SERVICES LIMITED
Overview
Company Name | WESHOP MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04178410 |
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 WESHOP MANAGEMENT SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is WESHOP MANAGEMENT SERVICES LIMITED located?
Registered Office Address | 3 Hardman Street, 10th Floor, Manchester, England Hardman Street M3 3HF Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESHOP MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
W5H LIMITED | Mar 13, 2001 | Mar 13, 2001 |
What are the latest accounts for WESHOP MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for WESHOP MANAGEMENT SERVICES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 19, 2024 |
What are the latest filings for WESHOP MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1B Allestree Road Fulham London SW6 6AD England to 3 Hardman Street, 10th Floor, Manchester, England Hardman Street Manchester M3 3HF on Oct 03, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||
Cessation of John Garner as a person with significant control on Mar 25, 2023 | 1 pages | PSC07 | ||||||||||
Second filing of Confirmation Statement dated Aug 21, 2023 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 21, 2023 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Cessation of David Griffiths as a person with significant control on Aug 21, 2023 | 1 pages | PSC07 | ||||||||||
Notification of John Garner as a person with significant control on Mar 25, 2023 | 2 pages | PSC01 | ||||||||||
Certificate of change of name Company name changed W5H LIMITED\certificate issued on 25/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Simon Swift as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Raymond Britton as a secretary on Mar 24, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr James George Needham Fox as a director on Mar 24, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 13 Beckside Close Addingham Ilkley LS29 0RX England to 1B Allestree Road Fulham London SW6 6AD on Mar 24, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Registered office address changed from Beck View Cottage 4 Millbank Terrace Shaw Mills Harrogate North Yorkshire HG3 3HT England to 13 Beckside Close Addingham Ilkley LS29 0RX on Aug 10, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of WESHOP MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, James George Needham | Director | Hardman Street M3 3HF Manchester 3 Hardman Street, 10th Floor, Manchester, England England | England | English | Head Of Commerce | 307127260001 | ||||
BRITTON, Peter Raymond | Secretary | Allestree Road Fulham SW6 6AD London 1b England | 150353740001 | |||||||
BRITTON, Peter Raymond | Secretary | Ambleside 14 Bark Lane Addingham LS29 0RB Ilkley West Yorkshire | English | Secretary | 57474600001 | |||||
ADDMIN LIMITED | Secretary | 14 Bark Lane Addingham LS29 0RB Ilkley | 82228290001 | |||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
GRIFFITHS, David William | Director | 4 Millbank Terrace Shaw Mills HG3 3HT Harrogate Beck View Cottage North Yorkshire England | United Kingdom | English | Director | 89659110004 | ||||
SWIFT, Simon | Director | Allestree Road Fulham SW6 6AD London 1b England | England | English | Company Director | 239510500001 | ||||
YOUNG, Kevin George | Director | 948 York Road Seacroft LS14 6HZ Leeds West Yorkshire | British | Director | 78084750001 | |||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of WESHOP MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Garner | Mar 25, 2023 | La Route Des Genets St. Brelade JE3 8DB Jersey 3 La Terre, La Route Des Genets, St Brelade Jersey | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Griffiths | Mar 13, 2017 | Allestree Road Fulham SW6 6AD London 1b England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Alan Ginsburg | Mar 13, 2017 | 4 Millbank Terrace Shaw Mills HG3 3HT Harrogate Beck View Cottage North Yorkshire England | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
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