Company NameWestside Merchandising Limited
Company StatusDissolved
Company Number02791023
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Dissolution Date14 December 1999 (24 years, 5 months ago)
Previous NameThe Amazing Sock Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter William Ord
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993
Appointment Duration6 years, 10 months (closed 14 December 1999)
RoleSales Promotion Consultant
Correspondence Address52 Badger Road
Tytherington
Macclesfield
Cheshire
SK10 2EP
Secretary NameLeslie Ord
NationalityBritish
StatusResigned
Appointed16 February 1993
Appointment Duration1 year, 11 months (resigned 12 January 1995)
RoleSalesman
Correspondence Address53 Berkeley Close
Offerton
Stockport
Cheshire
SK2 5BD
Director NameGraham Duncan Sidebotham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1998)
RoleMarketing Consultant
Correspondence AddressMoorside Farm
Onecote
Leek
Staffordshire
ST13 7SD
Secretary NameGraham Duncan Sidebotham
NationalityBritish
StatusResigned
Appointed12 January 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1998)
RoleMarketing Consultant
Correspondence AddressMoorside Farm
Onecote
Leek
Staffordshire
ST13 7SD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAdelphi Mill
Grimshaw Lane
Borlington Macclesfield
Cheshire
SK10 5JB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
9 July 1999Application for striking-off (1 page)
4 January 1999Accounts for a small company made up to 28 February 1998 (3 pages)
26 August 1998Secretary resigned;director resigned (2 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
1 May 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1996Registered office changed on 27/03/96 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page)
27 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)