About

Registered Number: 02751008
Date of Incorporation: 28/09/1992 (31 years and 7 months ago)
Company Status: Liquidation
Registered Address: 10 East Parade, Sea Mills, Bristol, BS9 2JW

 

Westco Mechanical Engineering Ltd was established in 1992, it's status is listed as "Liquidation". The organisation has 5 directors listed as Brookbank, Philip Francis, Brookbank, Rosemary Jane, Harding, Andrew, Brookbank, Jennefer Mary, Brookbank, Susan Katherine at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKBANK, Jennefer Mary 28 September 1992 24 October 1997 1
BROOKBANK, Susan Katherine 28 September 1992 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BROOKBANK, Philip Francis 01 September 2000 - 1
BROOKBANK, Rosemary Jane 01 July 1997 01 September 2000 1
HARDING, Andrew 19 November 1998 01 September 2000 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 05 October 1999
AA - Annual Accounts 16 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363b - Annual Return 10 December 1998
363(287) - N/A 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 05 December 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 06 October 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 14 November 1994
363s - Annual Return 06 January 1994
287 - Change in situation or address of Registered Office 17 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1992
288 - N/A 08 October 1992
NEWINC - New incorporation documents 28 September 1992
NEWINC - New incorporation documents 28 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.