About

Registered Number: 05757606
Date of Incorporation: 27/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 9 months ago)
Registered Address: Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW,

 

Western Motors (Wakefield) Ltd was established in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 04 April 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 20 June 2007
395 - Particulars of a mortgage or charge 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.