Company NameWestmere Shopfront Systems Limited
Company StatusDissolved
Company Number07554142
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameExcelsior Shopfront Systems Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Howard Cotton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Road
Alsager
Stoke-On-Trent
ST7 2HB
Secretary NameSusan Paulette Cotton
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Church Road
Alsager
Stoke-On-Trent
ST7 2HB
Director NameMrs Susan Paulette Cotton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Road
Alsager
Stoke-On-Trent
ST7 2HB

Location

Registered Address15 Church Road
Alsager
Stoke-On-Trent
ST7 2HB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

1 at £1John Howard Cotton
50.00%
Ordinary
1 at £1Susan Paulette Cotton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,475
Cash£140,790
Current Liabilities£145,277

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 September 2012Appointment of Mrs Susan Cotton as a director (2 pages)
24 September 2012Appointment of Mrs Susan Cotton as a director (2 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Company name changed excelsior shopfront systems LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
(2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Company name changed excelsior shopfront systems LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
(2 pages)
7 March 2011Incorporation (35 pages)
7 March 2011Incorporation (35 pages)