Company NameWestgate Developments Limited
Company StatusDissolved
Company Number03032500
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul John Britton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(1 day after company formation)
Appointment Duration9 years, 5 months (closed 31 August 2004)
RoleSales Representative
Correspondence Address35 Barn Drive
Cox Green
Maidenhead
Berkshire
SL6 3PR
Director NameRobert Anthony Baker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(4 years after company formation)
Appointment Duration5 years, 5 months (closed 31 August 2004)
RoleSurveyor
Correspondence Address4 Wood End Close
Ascot
Berkshire
SL5 8LB
Secretary NameRobert Anthony Baker
NationalityBritish
StatusClosed
Appointed01 April 1999(4 years after company formation)
Appointment Duration5 years, 5 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address4 Wood End Close
Ascot
Berkshire
SL5 8LB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameThomas Patrick May
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Elvington Green
Bromley
Kent
BR2 9DE
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
13 November 2003Receiver's abstract of receipts and payments (3 pages)
13 November 2003Receiver ceasing to act (1 page)
26 June 2003Registered office changed on 26/06/03 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page)
25 January 2003Registered office changed on 25/01/03 from: 4 high street burnham slough berkshire SL1 7JH (1 page)
12 December 2002Statement of affairs (3 pages)
12 December 2002Administrative Receiver's report (17 pages)
22 November 2002Receiver's abstract of receipts and payments (3 pages)
18 August 2002Registered office changed on 18/08/02 from: baker tilly 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
27 November 2001Registered office changed on 27/11/01 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
15 November 2001Appointment of receiver/manager (1 page)
31 July 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
4 April 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 13/03/00; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: 34 barn drive cox green maidenhead berkshire SL6 3PR (1 page)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 October 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
14 April 1999Return made up to 13/03/99; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 April 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Return made up to 13/03/97; no change of members (4 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Return made up to 13/03/96; full list of members (8 pages)
17 May 1995Director resigned;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 5/11 mortimer street london W1 (1 page)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)