WESTBY DEVELOPMENTS LIMITED
Overview
Company Name | WESTBY DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05876129 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTBY DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is WESTBY DEVELOPMENTS LIMITED located?
Registered Office Address | 7 Swallow Street W1B 4DE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WESTBY DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for WESTBY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on Apr 18, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Dean Matthew Brown as a director on May 23, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert James Rickman as a director on May 23, 2012 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Termination of appointment of Frank Scanlon as a director on Feb 27, 2012 | 1 pages | TM01 | ||||||||||||||
Second filing of CH04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 10, 2011
| 8 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Grant Edward Tewkesbury as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Macgregor Porteous as a director on Sep 12, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Lionel Raleigh Hewitt as a director on Sep 12, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert James Rickman as a director on Sep 12, 2011 | 2 pages | AP01 | ||||||||||||||
Appointment of Fiona Alison Stockwell as a director on Sep 12, 2011 | 2 pages | AP01 | ||||||||||||||
Appointment of Frank Scanlon as a director on Sep 12, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Geoffrey Richard Lewis as a director on Sep 12, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 14, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Secretary's details changed for Close Trading Companies Secretaries Limited on Feb 11, 2011 | 1 pages | CH04 | ||||||||||||||
Who are the officers of WESTBY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | Swallow Street W1B 4DE London 7-9 | 110919240003 | |||||||
DANIELS, Stephen Richards | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Assistant Director | 126844300002 | ||||
BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Development Manager | 123282910002 | ||||
HEWITT, Peter Lionel Raleigh | Director | 46 Longlands Charmandean BN14 9NN Worthing West Sussex | England | British | Director | 44186600001 | ||||
LEWIS, Geoffrey Richard | Director | 48 Brunswick Court 89 Regency Street SW1P 4AE London | United Kingdom | British | Company Director | 8236620002 | ||||
MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | Chartered Surveyor | 79827580003 | ||||
PORTEOUS, Edward Macgregor | Director | 8 Mullberry Court Field House Drive OX2 7PE Oxford | England | British | Director/Marketing | 82130010001 | ||||
RICKMAN, Robert James | Director | Southmoor Road OX2 6RF Oxford 41 Oxfordshire United Kingdom | England | British | Director | 132821740002 | ||||
SCANLON, Frank | Director | Windlesham Court Snows Ride GU20 6LA Windlesham 1 Surrey United Kingdom | United Kingdom | Irish | Company Director | 162983300001 | ||||
SHAW, Mark Glenn Bridgman | Director | The Lodge High Street MK43 7PE Odell Bedfordshire | England | British | Director | 146687830001 | ||||
STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | Compliance Director | 170387680001 | ||||
TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Development Director | 98137100002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0