Company NameWestnord Solutions Limited
Company StatusDissolved
Company Number04343030
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Shirley Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(2 days after company formation)
Appointment Duration6 years, 9 months (closed 30 September 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Millbrook
Ruabon
Wrexham
LL14 6DX
Wales
Secretary NameMrs Shirley Jones
NationalityBritish
StatusClosed
Appointed21 December 2001(2 days after company formation)
Appointment Duration6 years, 9 months (closed 30 September 2008)
RoleSenior Process Technician
Country of ResidenceUnited Kingdom
Correspondence Address3 Millbrook
Ruabon
Wrexham
LL14 6DX
Wales
Director NameMr David Harold Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 30 September 2008)
RoleCommercial Director
Country of ResidenceWales
Correspondence Address3 Millbrook
Ruabon
Wrexham
LL14 6DX
Wales
Director NameStewart Prince
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 August 2002)
RoleDespatch Section Head
Correspondence AddressHafan Deg
67 Worsley Avenue
Johnstown
Wrexham
LL14 2TE
Wales
Director NameRonald Troake
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2003)
RoleData Analyst
Correspondence Address75 Wyndham Drive
Cefn Y Bedd
Flintshire
LL12 9YB
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Priory Partnership
1 Hunter Street
Chester
CH1 2AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
15 May 2008Application for striking-off (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 19/12/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(7 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 December 2005Return made up to 19/12/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
28 January 2004Return made up to 19/12/03; full list of members (7 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (1 page)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Director resigned (1 page)
9 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
19 December 2001Incorporation (11 pages)