WESTHOPE LIVESTOCK SUPPLIES LTD
POWYS

Hellopages » Powys » Powys » SY22 6AQ

Company number 04181638
Status Active - Proposal to Strike off
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address EAGLE HOUSE, LLANSANTFFRAID, POWYS, SY22 6AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption full accounts made up to 31 October 2016; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of WESTHOPE LIVESTOCK SUPPLIES LTD are www.westhopelivestocksupplies.co.uk, and www.westhope-livestock-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Gobowen Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westhope Livestock Supplies Ltd is a Private Limited Company. The company registration number is 04181638. Westhope Livestock Supplies Ltd has been working since 16 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Westhope Livestock Supplies Ltd is Eagle House Llansantffraid Powys Sy22 6aq. . HYLAND, Karen is a Secretary of the company. EVANS, David Andrew Thomas is a Director of the company. Secretary DICKSON, Alan Sinclair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICKSON, Alan Sinclair has been resigned. Director DICKSON, Gillian Clare has been resigned. Director JONES, John Melvyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HYLAND, Karen
Appointed Date: 01 August 2007

Director
EVANS, David Andrew Thomas
Appointed Date: 01 August 2007
56 years old

Resigned Directors

Secretary
DICKSON, Alan Sinclair
Resigned: 01 August 2007
Appointed Date: 16 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Director
DICKSON, Alan Sinclair
Resigned: 01 August 2007
Appointed Date: 16 March 2001
70 years old

Director
DICKSON, Gillian Clare
Resigned: 01 August 2007
Appointed Date: 16 March 2001
70 years old

Director
JONES, John Melvyn
Resigned: 30 September 2009
Appointed Date: 01 August 2007
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Persons With Significant Control

Wynnstay Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTHOPE LIVESTOCK SUPPLIES LTD Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Feb 2017
Total exemption full accounts made up to 31 October 2016
17 Mar 2016
Total exemption full accounts made up to 31 October 2015
14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

11 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 42 more events
28 Mar 2001
New director appointed
28 Mar 2001
New secretary appointed;new director appointed
26 Mar 2001
Secretary resigned
26 Mar 2001
Director resigned
16 Mar 2001
Incorporation

WESTHOPE LIVESTOCK SUPPLIES LTD Charges

21 September 2001
Debenture
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…