About

Registered Number: 01591334
Date of Incorporation: 14/10/1981 (43 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2016 (8 years and 6 months ago)
Registered Address: Mcalister And Co 10, St. Helens Road, Swansea, SA1 4AW

 

Having been setup in 1981, Western Logs Ltd are based in Swansea, it has a status of "Dissolved". We don't know the number of employees at this company. Evans, Anthony Stuart, Smith, Albert Paul, Wheeler, Sian are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Anthony Stuart N/A 30 June 2002 1
SMITH, Albert Paul N/A 31 March 2000 1
WHEELER, Sian 01 December 2005 17 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2016
4.43 - Notice of final meeting of creditors 05 July 2016
LIQ MISC - N/A 20 April 2016
LIQ MISC - N/A 07 April 2015
3.6 - Abstract of receipt and payments in receivership 16 June 2014
RM02 - N/A 16 June 2014
RM02 - N/A 16 June 2014
AD01 - Change of registered office address 24 April 2014
3.6 - Abstract of receipt and payments in receivership 22 April 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 April 2014
COCOMP - Order to wind up 12 November 2013
RM01 - N/A 20 September 2013
RM02 - N/A 20 September 2013
AA - Annual Accounts 16 May 2013
LQ01 - Notice of appointment of receiver or manager 14 March 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 08 June 2010
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 11 October 2007
AUD - Auditor's letter of resignation 28 August 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 30 November 2006
363a - Annual Return 18 October 2006
AA - Annual Accounts 20 March 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 08 November 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 11 October 2002
RESOLUTIONS - N/A 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
123 - Notice of increase in nominal capital 09 October 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
AA - Annual Accounts 05 July 2002
395 - Particulars of a mortgage or charge 28 May 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 11 June 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
AA - Annual Accounts 26 March 2001
123 - Notice of increase in nominal capital 15 February 2001
RESOLUTIONS - N/A 06 February 2001
363s - Annual Return 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
363s - Annual Return 16 December 1999
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 08 January 1998
395 - Particulars of a mortgage or charge 07 February 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 24 December 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 01 November 1994
363a - Annual Return 13 July 1994
363a - Annual Return 13 July 1994
363a - Annual Return 13 July 1994
363a - Annual Return 13 July 1994
363a - Annual Return 13 July 1994
363a - Annual Return 13 July 1994
AA - Annual Accounts 12 October 1993
AA - Annual Accounts 30 October 1992
AA - Annual Accounts 06 April 1992
363a - Annual Return 20 May 1991
288 - N/A 14 May 1991
288 - N/A 14 November 1990
AA - Annual Accounts 06 August 1990
288 - N/A 28 February 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 20 April 1989
AA - Annual Accounts 20 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 1989
288 - N/A 19 December 1988
288 - N/A 19 December 1988
288 - N/A 19 December 1988
288 - N/A 19 December 1988
363 - Annual Return 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 10 November 1988
AC05 - N/A 02 September 1988
395 - Particulars of a mortgage or charge 30 October 1987
287 - Change in situation or address of Registered Office 17 August 1987
AA - Annual Accounts 12 July 1986
AA - Annual Accounts 12 July 1986
MISC - Miscellaneous document 14 October 1981

Mortgages & Charges

Description Date Status Charge by
Legal assignment 29 November 2006 Outstanding

N/A

Debenture 08 February 2005 Outstanding

N/A

Legal mortgage 15 May 2002 Fully Satisfied

N/A

Legal charge 23 January 1997 Outstanding

N/A

Legal charge 27 October 1987 Outstanding

N/A

Fixed and floating charge 05 March 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.