Company NameWest Coast Entertainments Limited
Company StatusDissolved
Company Number00604313
CategoryPrivate Limited Company
Incorporation Date9 May 1958(66 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Michael Fryer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(32 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 27 March 2007)
RoleRetired
Correspondence Address17 Brooke Avenue
Upton Heath
Chester
Cheshire
CH2 1HQ
Wales
Director NameJohn Brian Lawrence
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(32 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 27 March 2007)
RoleRetired
Correspondence Address22 Arno Road
Birkenhead
Merseyside
L43 5UX
Director NameMr John Arthur Lydiatt
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(32 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 27 March 2007)
RoleRetired
Correspondence Address17 Court Hey Road
Liverpool
Merseyside
L16 2LY
Director NameMr Francis Edward Robinson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(32 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 27 March 2007)
RoleRetired
Correspondence Address7 Wentworth Grove
Liverpool
Merseyside
L36 4LB
Secretary NameMr Peter Michael Fryer
NationalityBritish
StatusClosed
Appointed06 April 2002(43 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address17 Brooke Avenue
Upton Heath
Chester
Cheshire
CH2 1HQ
Wales
Director NameMr Kenneth Baldwin
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(32 years, 10 months after company formation)
Appointment Duration15 years (resigned 28 February 2006)
RoleRetired
Correspondence Address59 Caithness Road
Allerton
Liverpool
L18 9SJ
Director NameMr Robin Tankard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(32 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 March 1997)
RoleChartered Architect
Correspondence AddressFlat No 2 17 Botanic Road
Wavertree
Liverpool
L7 5PX
Secretary NameMr Kenneth Baldwin
NationalityBritish
StatusResigned
Appointed28 February 1991(32 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 April 2002)
RoleCompany Director
Correspondence Address59 Caithness Road
Allerton
Liverpool
L18 9SJ

Location

Registered Address17 Brooke Avenue
Upton Heath
Chester
Cheshire
CH2 1HQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishUpton-by-Chester
WardUpton
Built Up AreaChester

Financials

Year2014
Turnover£24,223
Gross Profit£23,763
Net Worth£2,194
Cash£5,930
Current Liabilities£5,100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Application for striking-off (1 page)
20 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 June 2006Director resigned (1 page)
15 February 2006Return made up to 18/02/06; full list of members (11 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 February 2005Return made up to 18/02/05; full list of members (11 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 May 2004Return made up to 18/02/04; full list of members (11 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 May 2003Registered office changed on 19/05/03 from: mitchell charlesworth chavasse court 24 lord street liverpool, L2 1TA (1 page)
4 March 2003Return made up to 18/02/03; full list of members (11 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
26 February 2002Return made up to 21/02/02; full list of members (10 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 February 2001Return made up to 21/02/01; full list of members (10 pages)
17 November 2000Full accounts made up to 31 March 2000 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
2 March 1999Return made up to 28/02/99; full list of members (8 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 March 1998Return made up to 28/02/98; no change of members (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (12 pages)
31 May 1997Director resigned (1 page)
6 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Full accounts made up to 31 March 1996 (12 pages)
14 September 1995Full accounts made up to 31 March 1995 (12 pages)