About

Registered Number: 08256032
Date of Incorporation: 16/10/2012 (11 years and 6 months ago)
Company Status: Liquidation
Registered Address: ROGERS SPENCER, Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP

 

Established in 2012, West Bridgford Stores Ltd are based in Nottingham, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Fuge, Alexander James Cameron, Pilgrim, Mark David, Wills, Andrew, Wills, Carol for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUGE, Alexander James Cameron 05 July 2013 - 1
PILGRIM, Mark David 16 October 2012 23 January 2013 1
WILLS, Andrew 23 January 2013 05 July 2013 1
WILLS, Carol 25 August 2015 09 May 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2020
LIQ02 - N/A 02 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 26 January 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
CS01 - N/A 20 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 23 January 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
AA - Annual Accounts 18 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 02 February 2016
AR01 - Annual Return 01 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 23 July 2013
AA01 - Change of accounting reference date 22 February 2013
AD01 - Change of registered office address 28 January 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
CERTNM - Change of name certificate 10 January 2013
NEWINC - New incorporation documents 16 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.