Company NameWest Street Associates Limited
Company StatusDissolved
Company Number04879325
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameJonathan Pepper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleRisk Manager
Correspondence Address23 West Street
Anston
Sheffield
South Yorkshire
S25 5EE
Secretary NameSharon Lisa Pepper
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 West Street
South Anston
Sheffield
South Yorkshire
S25 5EE
Director NameLinda Cawthorne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2006)
RoleSales Executive
Correspondence Address50 Hawthorne Avenue
South Anston
Sheffield
South Yorkshire
S25 5GR
Director NameNigel Allen Cawthorne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2006)
RoleTelecoms Engineer
Correspondence Address50 Hawthorne Avenue
South Anston
Sheffield
South Yorkshire
S25 5GR
Director NameSharon Lisa Pepper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2006)
RoleCredit Manager
Correspondence Address23 West Street
South Anston
Sheffield
South Yorkshire
S25 5EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Elms
Doncaster Road
Rotherham
S65 1DY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£826
Cash£17
Current Liabilities£843

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (2 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 October 2004Ad 15/09/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 September 2004Return made up to 27/08/04; full list of members (8 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Ad 12/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 November 2003Registered office changed on 12/11/03 from: 23 west street, anston sheffield south yorkshire S25 5EE (2 pages)
28 August 2003Secretary resigned (1 page)