Sowerby Bridge
Halifax
West Yorkshire
HX6 1EB
Secretary Name | Michael Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4 Egremont Street Sowerby Bridge Halifax West Yorkshire HX6 1EB |
Director Name | Christine Marion Hines |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Westlands House Whalley Road Padiham Lancashire BB12 8JX |
Director Name | Mr David Edward Hines |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Westlands House Whalley Road Padham Lancashire BB12 8JX |
Secretary Name | Mr David Edward Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Westlands House Whalley Road Padham Lancashire BB12 8JX |
Director Name | Christopher Pearson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2002) |
Role | Bookseller |
Correspondence Address | 618 Edenfield Road Rochdale Lancashire OL12 7QE |
Director Name | Mr Peter Barry Smith |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No 1 Teal Court Rochdale Lancashire OL11 5RG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | westlander.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 885885 |
Telephone region | Halifax |
Registered Address | Unit 2b Topland Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Built Up Area | Mytholmroyd |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,771 |
Cash | £822 |
Current Liabilities | £24,561 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
28 December 2023 | Micro company accounts made up to 28 March 2023 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
26 May 2023 | Statement of capital following an allotment of shares on 31 December 2021
|
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Micro company accounts made up to 28 March 2022 (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 28 March 2021 (3 pages) |
8 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 28 March 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 28 March 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Micro company accounts made up to 28 March 2018 (2 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2018 | Micro company accounts made up to 28 March 2017 (2 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 28 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 28 March 2016 (4 pages) |
20 December 2016 | Registered office address changed from Unit 9F Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU to Unit 2B Topland Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Unit 9F Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU to Unit 2B Topland Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW on 20 December 2016 (1 page) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Total exemption small company accounts made up to 28 March 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 28 March 2015 (4 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 December 2014 | Total exemption small company accounts made up to 28 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 28 March 2014 (4 pages) |
17 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 January 2014 | Total exemption small company accounts made up to 28 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 28 March 2013 (5 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 July 2013 | Registered office address changed from C/O Westlander Ltd Unit 6B Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Westlander Ltd Unit 6B Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU United Kingdom on 26 July 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 28 March 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 28 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 28 March 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 28 March 2011 (5 pages) |
9 December 2011 | Termination of appointment of Peter Smith as a director (1 page) |
9 December 2011 | Termination of appointment of Peter Smith as a director (1 page) |
9 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 March 2010 (6 pages) |
13 December 2010 | Director's details changed for Michael Pearson on 29 September 2010 (2 pages) |
13 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Mr Peter Barry Smith on 29 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Michael Pearson on 29 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Peter Barry Smith on 29 September 2010 (2 pages) |
13 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Registered office address changed from 48 Bagslate Moor Road, Norden Rochdale Lancashire OL11 5YH on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 48 Bagslate Moor Road, Norden Rochdale Lancashire OL11 5YH on 27 January 2010 (1 page) |
19 January 2010 | Amended accounts made up to 28 March 2008 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 March 2009 (6 pages) |
19 January 2010 | Amended accounts made up to 28 March 2008 (6 pages) |
18 January 2010 | Amended accounts made up to 28 March 2007 (6 pages) |
18 January 2010 | Amended accounts made up to 28 March 2007 (6 pages) |
19 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 28 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 28 March 2008 (6 pages) |
21 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 March 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 March 2007 (6 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
8 October 2007 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 March 2006 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 March 2006 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 March 2005 (6 pages) |
30 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
30 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Return made up to 29/09/04; full list of members (7 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Return made up to 29/09/04; full list of members (7 pages) |
16 December 2004 | New secretary appointed (2 pages) |
1 October 2004 | Total exemption full accounts made up to 28 March 2004 (6 pages) |
1 October 2004 | Total exemption full accounts made up to 28 March 2004 (6 pages) |
21 September 2004 | Nc inc already adjusted 23/01/04 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Nc inc already adjusted 23/01/04 (2 pages) |
21 September 2004 | Resolutions
|
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Total exemption small company accounts made up to 28 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 28 March 2003 (6 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members
|
22 October 2003 | Return made up to 29/09/03; full list of members
|
31 January 2003 | Return made up to 29/09/02; no change of members (8 pages) |
31 January 2003 | Return made up to 29/09/02; no change of members (8 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (1 page) |
10 October 2002 | New director appointed (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: westlands house whalley road padiham lancashire BB12 8JX (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: westlands house whalley road padiham lancashire BB12 8JX (1 page) |
10 October 2002 | Director resigned (1 page) |
1 August 2002 | Total exemption small company accounts made up to 28 March 2002 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 28 March 2002 (4 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 29/09/01; full list of members (7 pages) |
27 November 2001 | Return made up to 29/09/01; full list of members (7 pages) |
24 July 2001 | Accounting reference date extended from 30/09/01 to 28/03/02 (1 page) |
24 July 2001 | Accounting reference date extended from 30/09/01 to 28/03/02 (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
3 April 2001 | Company name changed electricom consulting LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed electricom consulting LIMITED\certificate issued on 03/04/01 (2 pages) |
4 October 2000 | Secretary resigned (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 79 oxford street manchester lancashire M1 6FR (1 page) |
4 October 2000 | Director resigned (2 pages) |
4 October 2000 | Secretary resigned (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 79 oxford street manchester lancashire M1 6FR (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | Incorporation (10 pages) |
29 September 2000 | Incorporation (10 pages) |