About

Registered Number: 00471480
Date of Incorporation: 30/07/1949 (74 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA

 

West of England Tailors (Plymouth) Ltd was registered on 30 July 1949 and has its registered office in Plymouth, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Bloom, Mark Lindsay, Bloom, Muriel Eileen Ancilla, Harrison, Amanda Claire, Bloom, Peter Daniel Addis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Mark Lindsay N/A - 1
BLOOM, Muriel Eileen Ancilla N/A - 1
HARRISON, Amanda Claire N/A - 1
BLOOM, Peter Daniel Addis N/A 20 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 04 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 August 2018
CH03 - Change of particulars for secretary 06 August 2018
PSC04 - N/A 30 July 2018
CH01 - Change of particulars for director 30 July 2018
CH01 - Change of particulars for director 30 July 2018
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 10 October 2017
CH01 - Change of particulars for director 06 October 2017
PSC04 - N/A 06 October 2017
CH01 - Change of particulars for director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 19 August 2016
CS01 - N/A 18 August 2016
CH03 - Change of particulars for secretary 18 August 2016
CH01 - Change of particulars for director 18 August 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 August 2012
CH03 - Change of particulars for secretary 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 17 September 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 13 August 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 05 September 2006
353 - Register of members 05 September 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 08 September 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 29 August 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 09 August 1999
AA - Annual Accounts 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 03 August 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 07 August 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 22 August 1994
AUD - Auditor's letter of resignation 30 March 1994
AUD - Auditor's letter of resignation 29 March 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
287 - Change in situation or address of Registered Office 09 November 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
AA - Annual Accounts 30 December 1988
363 - Annual Return 30 December 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
395 - Particulars of a mortgage or charge 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 23 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.