About

Registered Number: 04126135
Date of Incorporation: 15/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: MAZARS LLP, 14th Floor, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

 

Based in Liverpool, Western Cinema Services Ltd was founded on 15 December 2000, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed as Cross, Ronald, Cross, Susan for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Ronald 15 December 2000 - 1
CROSS, Susan 15 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 03 January 2016
AA - Annual Accounts 18 September 2015
AA01 - Change of accounting reference date 20 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 24 December 2013
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 25 July 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 08 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 13 July 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 08 September 2002
395 - Particulars of a mortgage or charge 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
363s - Annual Return 02 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.