About

Registered Number: 05508342
Date of Incorporation: 14/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: Britannia Chambers, George Street, St. Helens, Merseyside, WA10 1BZ

 

West Coast Foods Ltd was registered on 14 July 2005 with its registered office in St. Helens, it's status at Companies House is "Dissolved". Eden, David Anthony, Sumner, Edith, Sumner, Eric, Sumner, Michael Reginald are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDEN, David Anthony 01 June 2009 - 1
SUMNER, Eric 14 July 2005 01 June 2008 1
SUMNER, Michael Reginald 28 July 2006 07 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Edith 14 July 2005 30 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 14 October 2016
AA - Annual Accounts 09 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 August 2011
AA01 - Change of accounting reference date 08 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2009
353 - Register of members 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 11 May 2009
287 - Change in situation or address of Registered Office 28 January 2009
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.