Company NameAngus Westley Shoemaker Limited
Company StatusDissolved
Company Number04352061
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter Alexander Mills
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Grange Road Business Park, Grange Road
Batley
West Yorkshire
WF17 6LL
Director NameTerence Ball
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleFootwear Buyer
Correspondence AddressBeaulah Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Secretary NameMr Darren Paul Turner
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodder Bank Hodder Court
Knowles Brow, Stonyhurst
Clitheroe
Lancashire
BB7 9PP
Director NameMr Anthony James Gibbs
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2004)
RoleShoe Agent
Country of ResidenceEngland
Correspondence Address10 Greenfinch Drive
Northampton
Northamptonshire
NN3 7HX
Director NameTrevor Richard Jones
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 2003)
RoleCompany Director
Correspondence Address4a Market Hill
Rothwell
Northamptonshire
NN14 6EP
Director NameJohn Michael Hackett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 02 January 2004)
RoleLawyer
Correspondence Address4 Denbigh Street
London
Greater London
SW1V 2ER
Secretary NameDouglas Shckleton
NationalityBritish
StatusResigned
Appointed22 July 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address1 Longbottom Avenue
Silsden
Keighley
West Yorkshire
BD20 0HS
Director NameMrs Judith Frances Ball
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeulah Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Director NameMr Paul Johannes Louhisalo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Cop Lane
Penwortham
Preston
Lancashire
PR1 9AB
Secretary NameEuropean Brand Developments Limited (Corporation)
StatusResigned
Appointed17 February 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2006)
Correspondence Address273 Lord Street
Southport
Merseyside
PR8 1NY
Secretary NameBAER Limited (Corporation)
StatusResigned
Appointed20 March 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2008)
Correspondence Address273-275 Lord Street
Southport
Merseyside
PR8 1NY

Location

Registered AddressUnit 11 Grange Road Business Park, Grange Road
Batley
West Yorkshire
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(4 pages)
22 April 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(4 pages)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(1 page)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(1 page)
6 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
6 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
19 January 2010Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ Uk on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ Uk on 19 January 2010 (1 page)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-19
(1 page)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-19
(1 page)
2 December 2009Appointment of Mr Peter Alexander Mills as a director (2 pages)
2 December 2009Appointment of Mr Peter Alexander Mills as a director (2 pages)
2 December 2009Termination of appointment of Paul Louhisalo as a director (1 page)
2 December 2009Termination of appointment of Paul Louhisalo as a director (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 11/01/09; full list of members (3 pages)
16 September 2009Return made up to 11/01/09; full list of members (3 pages)
16 September 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 September 2009Accounts made up to 31 July 2008 (2 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Registered office changed on 31/03/2009 from, 222 cop lane, penwortham, preston, PR1 9AB, united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from, 222 cop lane, penwortham, preston, PR1 9AB, united kingdom (1 page)
30 September 2008Appointment Terminated Director judith ball (1 page)
30 September 2008Registered office changed on 30/09/2008 from, warehouse 2 furthergate, business park, peter street, blackburn, lancashire, BB1 5LH (1 page)
30 September 2008Appointment terminated director judith ball (1 page)
30 September 2008Appointment terminated secretary baer LIMITED (1 page)
30 September 2008Appointment Terminated Secretary baer LIMITED (1 page)
30 September 2008Director appointed mr paul johannes louhisalo (1 page)
30 September 2008Director appointed mr paul johannes louhisalo (1 page)
30 September 2008Registered office changed on 30/09/2008 from, warehouse 2 furthergate, business park, peter street, blackburn, lancashire, BB1 5LH (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 March 2008Return made up to 11/01/08; full list of members (3 pages)
12 March 2008Return made up to 11/01/08; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: 275 lord street, southport, merseyside, PR8 1NY (1 page)
27 July 2007Return made up to 11/01/07; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: 275 lord street, southport, merseyside, PR8 1NY (1 page)
27 July 2007Return made up to 11/01/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 December 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
11 December 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
17 February 2006Return made up to 11/01/06; full list of members (6 pages)
17 February 2006Return made up to 11/01/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 March 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 March 2005Return made up to 11/01/05; full list of members (7 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New director appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: mannings heath house, 14-15 roman way, longridge road, preston, lancashire PR2 5BB (1 page)
8 February 2005Registered office changed on 08/02/05 from: mannings heath house, 14-15 roman way, longridge road, preston, lancashire PR2 5BB (1 page)
2 February 2005Registered office changed on 02/02/05 from: 4 denbigh street, london, SW1V 2ER (1 page)
2 February 2005Registered office changed on 02/02/05 from: 4 denbigh street, london, SW1V 2ER (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
20 February 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2004Return made up to 11/01/04; full list of members (7 pages)
3 December 2003Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 2003Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 November 2003Accounts made up to 31 January 2003 (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 10 green finch drive, nothampton, northamptonshire, NN3 7HX (1 page)
3 April 2003Registered office changed on 03/04/03 from: 10 green finch drive, nothampton, northamptonshire, NN3 7HX (1 page)
31 March 2003Return made up to 11/01/03; full list of members (6 pages)
31 March 2003Return made up to 11/01/03; full list of members (6 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
11 January 2002Incorporation (14 pages)