Company NameWestern Wood Pellets Limited
Company StatusDissolved
Company Number04191284
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Gordon Blower
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration5 years (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr Donald Christopher Stuart Thompstone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration5 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address1 Lake View
Congleton
Cheshire
CW12 4FP
Secretary NameRobert Gordon Blower
NationalityBritish
StatusClosed
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration5 years (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameStephanie Cotton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Road
Tiverton
Devon
EX16 4HJ
Director NameSimon Wills
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Toll House
Collipriest
Tiverton
Devon
EX16 4PT
Secretary NameStephanie Cotton
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Road
Tiverton
Devon
EX16 4HJ
Director NameDr Robin Alan Cotton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Road
Tiverton
Devon
EX16 4HJ
Director NameSimon Francis Thompstone
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2005)
RoleCompany Director
Correspondence AddressOak Tree Barn
Oak Lane
Astbury
Cheshire
CW12 4RT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressTunstall Road
Bosley
Macclesfield
Cheshire
SK11 0PE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBosley
WardGawsworth

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
20 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
23 June 2006Return made up to 30/03/06; full list of members (2 pages)
16 March 2006Director resigned (1 page)
27 April 2005Return made up to 30/03/05; full list of members (3 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 March 2005Director resigned (1 page)
28 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
14 October 2003Particulars of mortgage/charge (3 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
16 August 2003New director appointed (1 page)
16 August 2003Registered office changed on 16/08/03 from: pinkworthy barn oakford tiverton devon EX16 9EU (1 page)
16 August 2003New director appointed (1 page)
16 August 2003New secretary appointed;new director appointed (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 May 2003Return made up to 30/03/03; full list of members (7 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002Ad 24/09/02--------- £ si 4100@1=4100 £ ic 1000/5100 (2 pages)
6 November 2002Nc inc already adjusted 10/09/02 (1 page)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Director resigned (1 page)
21 June 2001Particulars of contract relating to shares (4 pages)
21 June 2001Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Registered office changed on 02/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
30 March 2001Incorporation (14 pages)