Company NameWestward Publications Limited
Company StatusDissolved
Company Number02271264
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameSpiritmost Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Carolyn Ann Marchbank
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(18 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 13 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Warren Road
Holylake
Wirral
Merseyside
CH47 2AR
Wales
Director NameMr Arthur Rawson Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 September 1992)
RoleArt Director
Correspondence AddressThe Haven Hadlow Road
Willaston
South Wirral
Merseyside
CH64 2UW
Wales
Director NameDenise Elizabeth Johnstone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 September 1992)
RoleJournalist
Correspondence AddressThe Coach House Village Road
Heswall
Wirral
Merseyside
L60 0DX
Director NameJohn Johnson Marchbank
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 1996)
RoleCompany Director
Correspondence Address11 Frankby Road
Hoylake
Wirral
Merseyside
L47 0NB
Director NamePhilip John Marchbank
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 02 January 2007)
RoleSales Executive
Correspondence Address13 Warren Road
Wirral
Merseyside
CH47 2AR
Wales
Director NameFrederick Patterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 August 2001)
RoleChartered Accountant
Correspondence Address20 Dawstone Road
Heswall
Wirral
Merseyside
CH60 0BU
Wales
Secretary NameFrederick Patterson
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address20 Dawstone Road
Heswall
Wirral
Merseyside
CH60 0BU
Wales
Secretary NameMrs Carolyn Ann Marchbank
NationalityBritish
StatusResigned
Appointed24 August 2001(13 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 January 2007)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Warren Road
Holylake
Wirral
Merseyside
CH47 2AR
Wales
Secretary NamePhilip John Marchbank
NationalityBritish
StatusResigned
Appointed02 January 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2008)
RoleMarketing
Correspondence Address13 Warren Road
Wirral
Merseyside
CH47 2AR
Wales

Location

Registered AddressHesp Alyn
Pantymwyn Road Cilcain
Mold
Flintshire
CH7 5NL
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain

Financials

Year2013
Net Worth-£19,340
Current Liabilities£19,365

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

26 March 1990Delivered on: 4 April 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (3 pages)
13 November 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
17 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
29 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
6 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 600
(3 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 600
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 600
(3 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 600
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Carolyn Ann Marchbank on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Carolyn Ann Marchbank on 13 January 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
22 April 2008Appointment terminated secretary philip marchbank (1 page)
22 April 2008Appointment terminated secretary philip marchbank (1 page)
11 March 2008Return made up to 31/12/07; no change of members (6 pages)
11 March 2008Return made up to 31/12/07; no change of members (6 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
6 December 2005Registered office changed on 06/12/05 from: hesp alyn pantymwyn road cilcian mold flintshire CH7 5NL (1 page)
6 December 2005Registered office changed on 06/12/05 from: hesp alyn pantymwyn road cilcian mold flintshire CH7 5NL (1 page)
2 November 2005Registered office changed on 02/11/05 from: 20 dawstone road heswall wirral merseyside CH60 0BU (1 page)
2 November 2005Registered office changed on 02/11/05 from: 20 dawstone road heswall wirral merseyside CH60 0BU (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (6 pages)
24 December 2004Return made up to 31/12/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
11 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 October 2001Registered office changed on 10/10/01 from: pursglove & brown chartered acc liverpool house lower bridge street chester CH1 1RS (1 page)
10 October 2001Registered office changed on 10/10/01 from: pursglove & brown chartered acc liverpool house lower bridge street chester CH1 1RS (1 page)
31 August 2001Secretary resigned;director resigned (1 page)
31 August 2001Secretary resigned;director resigned (1 page)
2 April 2001Return made up to 31/12/00; full list of members (6 pages)
2 April 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1998Registered office changed on 02/11/98 from: 29 market street hoylake wirral merseyside (1 page)
2 November 1998Registered office changed on 02/11/98 from: 29 market street hoylake wirral merseyside (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1996Registered office changed on 04/12/96 from: hoylake business centre 38 birkenhead road hoylake, wirral merseyside L47 3BW (1 page)
4 December 1996Registered office changed on 04/12/96 from: hoylake business centre 38 birkenhead road hoylake, wirral merseyside L47 3BW (1 page)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)