Company NameWestern Automotive Limited
Company StatusDissolved
Company Number06278930
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 9 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Spencer Darren Kinzett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleEngineer
Correspondence Address20 Haulfryn Bryn
Llanelli
Carmarthenshire
SA14 8QL
Wales
Director NameMr Richard Slade Stock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence AddressAbbey Taylor Ltd Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameMr Richard Slade Stock
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Palmers Drive
Cardiff
South Glamorgan
CF5 5NR
Wales
Director NameLee Burston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish Welsh
StatusResigned
Appointed17 August 2007(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 2008)
RoleOperations Director
Correspondence Address54a Clairwain
New Inn
Pontypool
Torfaen
NP4 0QB
Wales
Director NameMr Mark Tew
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2009)
RoleEngineer
Country of ResidenceWales
Correspondence AddressAdvance Works Ynyswen Terrace
Crynant
Neath
West Glamorgan
SA10 8PT
Wales
Secretary NameMr Alastair Stephen Burian
NationalityBritish
StatusResigned
Appointed10 December 2008(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2009)
RoleManagement Consultant
Correspondence AddressCoachmans Cottage 2 Old Wells Road
Glastonbury
Somerset
BA6 8EB
Director NameLisa Snell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(2 years after company formation)
Appointment Duration5 months (resigned 12 November 2009)
RoleCompany Director
Correspondence AddressGnoll House Neath Road
Ystradgynlais
Swansea
West Glamorgan
SA9 1PR
Wales

Location

Registered AddressAbbey Taylor Ltd Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
11 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 6 December 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 6 December 2010 (5 pages)
16 March 2010Termination of appointment of Richard Stock as a director (2 pages)
16 March 2010Termination of appointment of Richard Stock as a director (2 pages)
2 January 2010Registered office address changed from Advance Works Ynyswen Terrace Crynant Neath West Glamorgan SA10 8PT United Kingdom on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from Advance Works Ynyswen Terrace Crynant Neath West Glamorgan SA10 8PT United Kingdom on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from Advance Works Ynyswen Terrace Crynant Neath West Glamorgan SA10 8PT United Kingdom on 2 January 2010 (2 pages)
16 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-07
(1 page)
16 December 2009Statement of affairs with form 4.19 (9 pages)
16 December 2009Statement of affairs with form 4.19 (9 pages)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Termination of appointment of Alastair Burian as a secretary (1 page)
13 November 2009Termination of appointment of Mark Tew as a director (1 page)
13 November 2009Termination of appointment of Alastair Burian as a secretary (1 page)
13 November 2009Termination of appointment of Lisa Snell as a director (1 page)
13 November 2009Termination of appointment of Lisa Snell as a director (1 page)
13 November 2009Termination of appointment of Mark Tew as a director (1 page)
16 October 2009Director's details changed for Mr Richard Stock on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Tew on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Tew on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard Stock on 14 October 2009 (2 pages)
30 July 2009Return made up to 13/06/09; full list of members (10 pages)
30 July 2009Director appointed lisa snell (2 pages)
30 July 2009Return made up to 13/06/09; full list of members (10 pages)
30 July 2009Director appointed lisa snell (2 pages)
23 June 2009Appointment terminated director spencer kinzett (1 page)
23 June 2009Appointment Terminated Director spencer kinzett (1 page)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 January 2009Registered office changed on 14/01/2009 from, mr richard stock, 25 palmers drive, cardiff, CF5 5NR (1 page)
14 January 2009Registered office changed on 14/01/2009 from, mr richard stock, 25 palmers drive, cardiff, CF5 5NR (1 page)
17 December 2008Secretary appointed mr alastair stephen burian (1 page)
17 December 2008Appointment terminated secretary richard stock (1 page)
17 December 2008Secretary appointed mr alastair stephen burian (1 page)
17 December 2008Appointment Terminated Secretary richard stock (1 page)
10 December 2008Director appointed mr mark tew (1 page)
10 December 2008Director appointed mr mark tew (1 page)
16 July 2008Return made up to 13/06/08; full list of members (4 pages)
16 July 2008Return made up to 13/06/08; full list of members (4 pages)
8 July 2008Gbp nc 1000/200000\23/10/07 (2 pages)
8 July 2008Gbp nc 1000/200000 23/10/07 (2 pages)
2 July 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
2 July 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
2 November 2007Particulars of mortgage/charge (5 pages)
2 November 2007Particulars of mortgage/charge (5 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 June 2007Incorporation (15 pages)
13 June 2007Incorporation (15 pages)