Company NameKevin J West Limited
Company StatusDissolved
Company Number07108924
CategoryPrivate Limited Company
Incorporation Date20 December 2009(14 years, 3 months ago)
Dissolution Date8 December 2017 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Kevin John West
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Prestwold Lane
Hoton
Loughborough
Leicestershire
LE12 5SH
Director NameMrs Sarah Jane West
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2009(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address1 Prestwold Lane
Hoton
Loughborough
Leicestershire
LE12 5SH
Director NameMr Richard Eirich William Webb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKestrian Company Services The Britannia Suite, Lau
Wharf Road
Sale
Greater Manchester
M33 2AF

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Kevin West
50.00%
Ordinary A
1000 at £1Sarah West
50.00%
Ordinary B

Financials

Year2014
Net Worth£159,288
Cash£172,443
Current Liabilities£17,450

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
27 March 2017Registered office address changed from 1 Prestwold Lane Hoton Loughborough Leicestershire LE12 5SH to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 27 March 2017 (2 pages)
22 March 2017Appointment of a voluntary liquidator (1 page)
22 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-14
(1 page)
22 March 2017Declaration of solvency (3 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2,000
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,000
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,000
(4 pages)
11 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
8 January 2010Registered office address changed from Kestrian Company Services the Britannia Suite, Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 8 January 2010 (3 pages)
8 January 2010Appointment of Dr Kevin John West as a director (5 pages)
8 January 2010Termination of appointment of Richard Webb as a director (3 pages)
8 January 2010Registered office address changed from Kestrian Company Services the Britannia Suite, Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 8 January 2010 (3 pages)
8 January 2010Appointment of Sarah Jane West as a director (3 pages)
20 December 2009Incorporation (29 pages)