About

Registered Number: 03341570
Date of Incorporation: 27/03/1997 (28 years and 1 month ago)
Company Status: Liquidation
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

 

West Coast Recruitment Ltd was established in 1997, it's status is listed as "Liquidation". Cannon, John, Cutler, Stuart, Stubbs, Mary Isabella, Eastham, Steven Edward are listed as directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTHAM, Steven Edward 13 January 1999 27 September 1999 1
Secretary Name Appointed Resigned Total Appointments
CANNON, John 25 April 1997 16 February 1998 1
CUTLER, Stuart 27 February 1998 19 January 1999 1
STUBBS, Mary Isabella 27 March 1997 25 April 1997 1

Filing History

Document Type Date
LIQ10 - N/A 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2018
AM10 - N/A 31 July 2018
AM22 - N/A 31 July 2018
AM10 - N/A 28 February 2018
AM10 - N/A 06 September 2017
AM19 - N/A 22 July 2017
2.24B - N/A 03 March 2017
F2.18 - N/A 06 September 2016
AD01 - Change of registered office address 02 September 2016
2.17B - N/A 30 August 2016
AD01 - Change of registered office address 17 August 2016
2.12B - N/A 12 August 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 April 2014
SH01 - Return of Allotment of shares 14 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 04 March 2013
CH01 - Change of particulars for director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 March 2011
AP01 - Appointment of director 13 April 2010
AR01 - Annual Return 08 April 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 01 March 2010
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 March 2009
395 - Particulars of a mortgage or charge 04 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 06 January 2005
395 - Particulars of a mortgage or charge 17 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 15 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 15 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
363s - Annual Return 04 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
AA - Annual Accounts 02 April 2001
288a - Notice of appointment of directors or secretaries 21 August 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 25 April 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
363s - Annual Return 31 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363s - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
225 - Change of Accounting Reference Date 06 May 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2008 Outstanding

N/A

Fixed and floating charge 16 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.