Company NameWestwalk (Leicester) Properties Limited
Company StatusDissolved
Company Number00626445
CategoryPrivate Limited Company
Incorporation Date22 April 1959(65 years ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristopher Michael Fielding
NationalityBritish
StatusClosed
Appointed15 November 1999(40 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 02 October 2007)
RoleAccountant
Correspondence AddressFieldings
Arlington Gardens
London
W4 4EZ
Director NameAndrew John Fielding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(42 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 02 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75a Hambalt Road
Clapham
London
SW4 9EQ
Director NameBarbara Joan Fielding
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 1997)
RoleHosiery Manufacturer
Correspondence Address26 Stoughton Lane
Stoughton
Leicester
Leicestershire
LE2 2FH
Director NameMaurice Henry Fielding
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(32 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 April 2002)
RoleAccountant
Correspondence Address26 Stoughton Lane
Stoughton
Leicester
Leicestershire
LE2 2FH
Secretary NameBarbara Joan Fielding
NationalityBritish
StatusResigned
Appointed16 October 1991(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 1997)
RoleCompany Director
Correspondence Address26 Stoughton Lane
Stoughton
Leicester
Leicestershire
LE2 2FH
Secretary NameMaurice Henry Fielding
NationalityBritish
StatusResigned
Appointed06 January 1997(37 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address26 Stoughton Lane
Stoughton
Leicester
Leicestershire
LE2 2FH

Location

Registered Address75a Hambalt Road
London
SW4 9EQ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£172,081
Cash£172,071

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2005Voluntary strike-off action has been suspended (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 December 2004Return made up to 16/10/04; full list of members (6 pages)
22 April 2004Return made up to 16/10/03; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 October 2002Return made up to 16/10/02; full list of members (6 pages)
16 April 2002Registered office changed on 16/04/02 from: 26 stoughton lane stoughton leicester leicestershire LE2 2FH (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 April 2002Director resigned (1 page)
12 April 2002Return made up to 16/10/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
27 November 2000Return made up to 16/10/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 November 1999New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Return made up to 16/10/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 October 1996Return made up to 16/10/96; no change of members (4 pages)
31 January 1996Return made up to 16/10/95; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)