This company is commonly known as The Westdale Press Limited. The company was founded 40 years ago and was given the registration number 01787743. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | THE WESTDALE PRESS LIMITED |
---|---|---|
Company Number | : | 01787743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 01 February 1984 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY | Secretary | 03 January 2003 | Active |
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY | Director | 31 October 2003 | Active |
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY | Director | 01 January 2014 | Active |
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY | Director | - | Active |
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY | Director | 22 June 2001 | Active |
135 Fairfax Road, Teddington, TW11 9BU | Secretary | 01 May 2002 | Active |
Veryan, 135 Fairfax Road, Teddington, TW11 9BU | Secretary | 16 July 1998 | Active |
6 Celtic Road, Whitchurch, Cardiff, CF4 1EG | Secretary | 15 May 1997 | Active |
38 Oakfields, Marshfield, Cardiff, CF3 8EJ | Secretary | - | Active |
441 Gloucester Road, Bristol, BS7 8TZ | Secretary | 10 June 1999 | Active |
2 Pensidan View, Bassaleg, Newport, NP1 9JL | Director | 15 October 1991 | Active |
Veryan, 135 Fairfax Road, Teddington, TW11 9BU | Director | 01 November 2000 | Active |
Veryan, 135 Fairfax Road, Teddington, TW11 9BU | Director | 15 October 1991 | Active |
Overleat, 3a Bush Hill, London, N21 2DB | Director | - | Active |
70 Portmanmoor Road Industrial, Estate Eastmoors, Cardiff, CF24 5HB | Director | 03 January 2003 | Active |
70 Portmanmoor Road Industrial, Estate Eastmoors, Cardiff, CF24 5HB | Director | 21 September 2010 | Active |
11 Oakford Close, Cardiff, CF23 8AH | Director | 03 January 2003 | Active |
58 Penylaw Road, Roath, Cardiff, CF2 | Director | - | Active |
16 Roundel Close, Thornhill, Cardiff, CF4 2HP | Director | 15 October 1991 | Active |
441 Gloucester Road, Bristol, BS7 8TZ | Director | 01 May 2000 | Active |
21 Portsea Place, London, W2 2BL | Director | - | Active |
33 Haygarth Close, Cirencester, GL7 1WY | Director | 01 May 1998 | Active |
Mill Barn, St Owens Cross, HR2 8LG | Director | 15 October 1991 | Active |
Mr Alan James Padbury | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Menzies Llp, 5th Floor Hodge House, Cardiff, CF10 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-07-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-06 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-12-11 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type full. | Download |
2016-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type full. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.