West Coast Motor Cycles Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03464912
Record last updated Sunday, April 26, 2015 6:49:00 AM UTC
Official Address Armstrong Watson Central House 47 St Pauls Street Leeds Ls12te City And Hunslet
There are 136 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12TE
Sector Sale, repair etc. m'cycles & parts

Charts

Visits

WEST COAST MOTOR CYCLES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82025-32025-42025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry May 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 29, 2008 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 14, 2008 Miscellaneous document Miscellaneous document
Registry Feb 11, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 22, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 22, 2008 Miscellaneous document Miscellaneous document
Registry Jan 22, 2008 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 9, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 31, 2007 Liquidator's progress report Liquidator's progress report
Registry Oct 13, 2006 Statement of company's affairs Statement of company's affairs
Registry Oct 4, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 4, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 21, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 16, 2005 Annual return Annual return
Financials Sep 26, 2005 Annual accounts Annual accounts
Registry Jun 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 2, 2005 Annual return Annual return
Registry Feb 18, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2004 Annual return Annual return
Registry Oct 26, 2004 Resignation of a director Resignation of a director
Registry Sep 28, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 10, 2004 Resignation of one Motorcycles Sales and one Director (a man) Resignation of one Motorcycles Sales and one Director (a man)
Financials May 21, 2004 Annual accounts Annual accounts
Registry Nov 20, 2003 Annual return Annual return
Financials Aug 31, 2003 Annual accounts Annual accounts
Registry Nov 18, 2002 Annual return Annual return
Financials Sep 17, 2002 Annual accounts Annual accounts
Registry Dec 5, 2001 Appointment of a secretary Appointment of a secretary
Registry Dec 5, 2001 Annual return Annual return
Registry Nov 13, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 4, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 1, 2001 Resignation of a director Resignation of a director
Registry Oct 1, 2001 Appointment of a director Appointment of a director
Registry Sep 1, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Aug 1, 2001 Resignation of one Motor Trader and one Director (a man) Resignation of one Motor Trader and one Director (a man)
Registry Aug 1, 2001 Appointment of a man as Director and Motorcycles Sales Appointment of a man as Director and Motorcycles Sales
Financials Jul 29, 2001 Annual accounts Annual accounts
Registry Nov 20, 2000 Annual return Annual return
Financials Aug 31, 2000 Annual accounts Annual accounts
Registry Jul 14, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 13, 2000 Annual accounts Annual accounts
Registry Nov 26, 1999 Annual return Annual return
Registry Aug 12, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 17, 1998 Annual return Annual return
Registry Nov 2, 1998 Change of accounting reference date Change of accounting reference date
Registry Sep 8, 1998 Change of accounting reference date 3464... Change of accounting reference date 3464...
Registry Jun 5, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 1997 Appointment of a secretary Appointment of a secretary
Registry Dec 4, 1997 Appointment of a director Appointment of a director
Registry Dec 4, 1997 Appointment of a director 3464... Appointment of a director 3464...
Registry Nov 21, 1997 Resignation of a secretary Resignation of a secretary
Registry Nov 21, 1997 Resignation of a director Resignation of a director
Registry Nov 21, 1997 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Nov 13, 1997 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Nov 12, 1997 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)