Westfield
Western Australia 6112
Australia
Secretary Name | Mr David John Mortlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1999(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 74 Cranleigh Drive Swanley Kent BR8 8NX |
Director Name | Clive Gordon Wells |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 December 1999) |
Role | Ballast Supplier |
Correspondence Address | The Priory Redenhall Harleston Norfolk IP20 9QW |
Secretary Name | Clive Gordon Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | The Priory Redenhall Harleston Norfolk IP20 9QW |
Registered Address | Farley Court Allsop Place London NW1 5LG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £135,265 |
Cash | £140,888 |
Current Liabilities | £5,623 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 July 2002 | Application for striking-off (1 page) |
29 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
15 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: the priory redenhall harleston norfolk IP20 9QW (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
20 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |