This company is commonly known as Westlink Storage & Shipping Company Limited. The company was founded 29 years ago and was given the registration number 03037077. The firm's registered office is in WARRINGTON. You can find them at C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | WESTLINK STORAGE & SHIPPING COMPANY LIMITED |
---|---|---|
Company Number | : | 03037077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1995 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 3 Hardman Street, Manchester, M3 3HF | Director | 10 April 2014 | Active |
40 Bexton Lane, Knutsford, WA16 9BP | Secretary | 17 April 2007 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Secretary | 20 April 2011 | Active |
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA | Secretary | 22 September 2008 | Active |
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH | Secretary | 02 March 2009 | Active |
Cornel Y Cae Wern Road, Rhosesmor, Mold, CH7 6PY | Secretary | 05 October 1995 | Active |
27 Sandringham Avenue, Helsby, Warrington, WA6 9QJ | Secretary | 30 April 2003 | Active |
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ | Secretary | 10 April 2014 | Active |
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ | Secretary | 25 October 2017 | Active |
54 Bishop Drive, Whiston, Prescot, L35 3JL | Secretary | 23 March 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 23 March 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 23 March 1995 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 10 April 2020 | Active |
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ | Director | 16 March 2020 | Active |
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ | Director | 20 September 2019 | Active |
Ease Barn Farm, Gallows Lane, Ribchester, Preston, United Kingdom, PR3 3XX | Director | 01 February 2007 | Active |
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 24 June 2015 | Active |
27 Sandringham Avenue, Helsby, Warrington, WA6 9QJ | Director | 25 October 2000 | Active |
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ | Director | 10 April 2014 | Active |
Wilcott House, Wilcott, Shrewsbury, SY4 1BJ | Director | 21 March 2006 | Active |
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ | Director | 24 June 2015 | Active |
Middle Walk House, Middlewalk, Frodsham, WA6 6BW | Director | 22 September 2008 | Active |
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ | Director | 10 April 2014 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 22 September 2008 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 22 September 2008 | Active |
3 Heyes Mount, Rainhill, Prescot, L35 0LU | Director | 23 March 1995 | Active |
3 Heyes Mount, Rainhill, Merseyside, L35 0LU | Director | 05 October 1995 | Active |
Esll Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Old Bank Chambers, La Grande Rue, Guernsey, Guernsey, GY4 6RT |
Nature of control | : |
|
Greenwhitestar Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Officers | Termination secretary company with name termination date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-08 | Miscellaneous | Legacy. | Download |
2020-01-08 | Miscellaneous | Legacy. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.