Company NameWestern Express Ltd
Company StatusDissolved
Company Number05048185
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Peter Hepworth
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(12 months after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2009)
RolePoultry Catcher
Correspondence Address7 Mill Lane
South Anston
Sheffield
South Yorkshire
S25 5BG
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed01 September 2004(6 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 February 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 September 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 12 September 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ

Location

Registered AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishFirbeck
WardDinnington

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Voluntary strike-off action has been suspended (1 page)
14 August 2007Voluntary strike-off action has been suspended (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
22 June 2007Application for striking-off (1 page)
6 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
19 January 2006Return made up to 18/02/05; full list of members (6 pages)
16 September 2005Secretary resigned (2 pages)
22 March 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
1 March 2005New director appointed (1 page)
1 March 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
1 March 2005Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)