Company NameWestorb Construction Limited
DirectorRodney Blake Atkins
Company StatusDissolved
Company Number02901973
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Previous NameDeneview Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRodney Blake Atkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1994(2 weeks, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address43 Wilbury Road
Letchworth
Hertfordshire
SG6 4JW
Secretary NameLesley Karen Johnson
NationalityBritish
StatusCurrent
Appointed15 March 1994(2 weeks, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address64 Magnolia Way
Pilgrims Hatch
Brentwood
Essex
CM15 9PP
Director NameMichael Harrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(2 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1994)
RoleSolicitor
Correspondence AddressLee Place Hazel Road
West Byfleet
Surrey
KT14 6JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£18,570
Cash£4,268
Current Liabilities£39,217

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2001Dissolved (1 page)
6 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Return of final meeting in a creditors' voluntary winding up (7 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
8 June 1999Registered office changed on 08/06/99 from: 27 bridge street hitchin hertfordshire (1 page)
4 June 1999Statement of affairs (7 pages)
4 June 1999Appointment of a voluntary liquidator (2 pages)
4 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1999Return made up to 23/02/99; no change of members (6 pages)
27 January 1999Full accounts made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 23/02/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 December 1996 (7 pages)
22 July 1997Full accounts made up to 31 December 1995 (7 pages)
12 March 1997Return made up to 23/02/97; no change of members (4 pages)
11 April 1996Full accounts made up to 31 December 1994 (7 pages)
21 February 1996Return made up to 23/02/96; no change of members (4 pages)