Company NameWesthouse Rope Limited
Company StatusDissolved
Company Number04460969
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1752Manufacture cordage, rope, twine & netting
SIC 13940Manufacture of cordage, rope, twine and netting

Directors

Director NameAnn Rhiannon Wright
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleHousewife
Correspondence Address7 Dylan Close
St Davids Park
Hawarden
Flintshire
CH5 3TT
Wales
Director NameJohn Peter Wright
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCoordinator
Correspondence Address7 Dylan Close
St Davids Park
Hawarden
Flintshire
CH5 3TT
Wales
Secretary NameAnn Rhiannon Wright
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleHousewife
Correspondence Address7 Dylan Close
St Davids Park
Hawarden
Flintshire
CH5 3TT
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01244 520979
Telephone regionChester

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Ann Rhiannon Wright
50.00%
Ordinary
500 at £1John Peter Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£12,361
Cash£2,346
Current Liabilities£7,509

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (4 pages)
29 September 2016Application to strike the company off the register (4 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Return made up to 13/06/07; full list of members (2 pages)
4 July 2007Return made up to 13/06/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 June 2005Return made up to 13/06/05; full list of members (2 pages)
16 June 2005Return made up to 13/06/05; full list of members (2 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 June 2004Return made up to 13/06/04; full list of members (7 pages)
24 June 2004Return made up to 13/06/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 June 2003Return made up to 13/06/03; full list of members (7 pages)
17 June 2003Return made up to 13/06/03; full list of members (7 pages)
28 June 2002Registered office changed on 28/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 June 2002Ad 21/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 2002Ad 21/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
13 June 2002Incorporation (15 pages)
13 June 2002Incorporation (15 pages)