Western Greyhound Ltd.

DataGardener
dissolved
Unknown

Western Greyhound Ltd.

03388055Private Limited With Share Capital

1580 Parkway, Solent Business Park, Fareham, PO157AG
Incorporated

17/06/1997

Company Age

28 years

Directors

1

Employees

SIC Code

49390

Risk

not scored

Company Overview

Registration, classification & business activity

Western Greyhound Ltd. (03388055) is a private limited with share capital incorporated on 17/06/1997 (28 years old) and registered in fareham, PO157AG. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Unknown
Incorporated 17/06/1997
PO157AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:27-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-03-2017
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:27-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-02-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-02-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-02-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-10-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-06-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-05-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:27-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2011
Legacy
Category:Mortgage
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2009
Legacy
Category:Annual Return
Date:29-06-2009
Legacy
Category:Mortgage
Date:14-11-2008
Legacy
Category:Annual Return
Date:01-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:27-05-2008
Legacy
Category:Annual Return
Date:16-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2007
Legacy
Category:Annual Return
Date:27-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2006
Legacy
Category:Annual Return
Date:05-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2005
Legacy
Category:Address
Date:23-11-2004
Legacy
Category:Annual Return
Date:09-07-2004
Legacy
Category:Mortgage
Date:30-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-2004
Legacy
Category:Mortgage
Date:23-01-2004
Legacy
Category:Annual Return
Date:07-07-2003
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2003
Legacy
Category:Annual Return
Date:10-07-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2002
Legacy
Category:Capital
Date:28-02-2002
Legacy
Category:Annual Return
Date:14-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2001
Legacy
Category:Annual Return
Date:29-06-2000
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2000
Legacy
Category:Annual Return
Date:11-08-1999
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-1999
Legacy
Category:Officers
Date:12-02-1999
Resolution
Category:Resolution
Date:04-02-1999
Resolution
Category:Resolution
Date:04-02-1999
Legacy
Category:Capital
Date:04-02-1999
Legacy
Category:Capital
Date:04-02-1999
Legacy
Category:Officers
Date:04-02-1999
Legacy
Category:Annual Return
Date:20-07-1998
Legacy
Category:Accounts
Date:12-03-1998
Legacy
Category:Address
Date:06-03-1998
Legacy
Category:Mortgage
Date:20-01-1998
Incorporation Company
Category:Incorporation
Date:17-06-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2015
Filing Date29/10/2014
Latest Accounts30/09/2013

Trading Addresses

1580 Parkway, Whiteley, Fareham, PO157AGRegistered
Western House, St. Austell Street, Summercourt, Newquay, Cornwall, TR85DR

Contact

1580 Parkway, Solent Business Park, Fareham, PO157AG