Company NameWestlea Developments Limited
Company StatusDissolved
Company Number01946352
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(12 years, 6 months after company formation)
Appointment Duration8 years (closed 21 March 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(12 years, 6 months after company formation)
Appointment Duration8 years (closed 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 21 March 2006)
RoleGroup Chief Acc Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 21 March 2006)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 1998)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 1998)
RoleChartered Accountant
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Secretary NameMr John Edwin Eckett
NationalityBritish
StatusResigned
Appointed17 June 1991(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1992)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Late Broads
Winsley
Bradford On Avon
Wiltshire
BA15 2NW
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 1993)
RoleCompany Accountant
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameBrian Edward Rossiter
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 1998)
RoleCompany Accountant
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleDeputy Finance Director Hanson
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,728
Current Liabilities£49,728

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
6 August 2004Return made up to 30/06/04; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
14 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 August 2002Director's particulars changed (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2001Director's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 February 2001Director's particulars changed (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
22 July 1999Return made up to 30/06/99; no change of members (8 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999Director's particulars changed (1 page)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 July 1998Return made up to 13/07/98; no change of members (6 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page)
20 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 July 1997Return made up to 13/07/97; full list of members (8 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
4 August 1996Return made up to 13/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/08/96
(7 pages)
17 July 1995Return made up to 13/07/95; full list of members (12 pages)
21 March 1995Accounts for a dormant company made up to 30 September 1994 (9 pages)