Braxted Road, Little Braxted
Witham
Essex
CM8 3ED
Director Name | Mrs Marion Westwood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 10 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shrub Cottage The Green Chelmsford Essex CM3 2JG |
Secretary Name | Emma Victoria Westwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 March 2010) |
Role | Secretary |
Correspondence Address | Cock A Bevis Braxted Road Little Braxted Essex CM8 3ED |
Director Name | Emma Victoria Westwood |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(7 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 10 March 2010) |
Role | Company Director |
Correspondence Address | Cock A Bevis Braxted Road Little Braxted Essex CM8 3ED |
Director Name | Mr Andrew William Phillips |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 March 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 48a Arlington Way Thetford Norfolk IP24 2DZ |
Secretary Name | Mrs Marion Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shrub Cottage The Green Chelmsford Essex CM3 2JG |
Director Name | Gary John Westwood |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | Whites Hill Farm Whites Hill, Coggeshall Colchester Essex CO6 1NZ |
Director Name | Mrs Marion Westwood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 1999) |
Role | Sec Administrator |
Country of Residence | England |
Correspondence Address | Shrub Cottage The Green Chelmsford Essex CM3 2JG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £2,685,404 |
Net Worth | £1,323,340 |
Cash | £8,235 |
Current Liabilities | £3,320,670 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
10 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2010 | Final Gazette dissolved following liquidation (1 page) |
10 December 2009 | Administrator's progress report to 7 December 2009 (12 pages) |
10 December 2009 | Notice of move from Administration to Dissolution (12 pages) |
10 December 2009 | Administrator's progress report to 7 December 2009 (12 pages) |
10 December 2009 | Administrator's progress report to 7 December 2009 (12 pages) |
10 December 2009 | Notice of move from Administration to Dissolution on 7 December 2009 (12 pages) |
30 June 2009 | Administrator's progress report to 9 June 2009 (14 pages) |
30 June 2009 | Administrator's progress report to 9 June 2009 (14 pages) |
30 June 2009 | Administrator's progress report to 9 June 2009 (14 pages) |
13 March 2009 | Result of meeting of creditors (22 pages) |
13 March 2009 | Result of meeting of creditors (22 pages) |
10 March 2009 | Statement of affairs with form 2.15B/2.14B (18 pages) |
10 March 2009 | Statement of affairs with form 2.15B/2.14B (18 pages) |
2 February 2009 | Statement of administrator's proposal (22 pages) |
2 February 2009 | Statement of administrator's proposal (22 pages) |
10 January 2009 | Company name changed westdrive LIMITED\certificate issued on 12/01/09 (3 pages) |
10 January 2009 | Company name changed westdrive LIMITED\certificate issued on 12/01/09 (3 pages) |
23 December 2008 | Appointment of an administrator (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from dickens house guithavon street witham essex (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from dickens house guithavon street witham essex (1 page) |
23 December 2008 | Appointment of an administrator (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 October 2008 | Return made up to 14/04/08; no change of members (8 pages) |
14 October 2008 | Return made up to 14/04/08; no change of members (8 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
12 November 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
12 November 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Return made up to 14/04/07; full list of members
|
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
20 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | £ nc 351000/352000 10/05/06 (2 pages) |
8 August 2006 | Memorandum and Articles of Association (16 pages) |
8 August 2006 | £ nc 351000/352000 10/05/06 (2 pages) |
8 August 2006 | Memorandum and Articles of Association (16 pages) |
8 August 2006 | Resolutions
|
3 August 2006 | Return made up to 14/04/06; full list of members (8 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
21 January 2006 | Particulars of mortgage/charge (9 pages) |
21 January 2006 | Particulars of mortgage/charge (9 pages) |
18 January 2006 | Particulars of mortgage/charge (6 pages) |
18 January 2006 | Particulars of mortgage/charge (6 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
28 September 2005 | Ad 31/12/04--------- £ si 100000@1 (2 pages) |
28 September 2005 | Nc inc already adjusted 31/12/04 (1 page) |
28 September 2005 | Ad 31/12/04--------- £ si 100000@1 (2 pages) |
28 September 2005 | Nc inc already adjusted 31/12/04 (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
6 October 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
6 October 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 September 2004 | Return made up to 14/04/04; full list of members (7 pages) |
28 September 2004 | Return made up to 14/04/04; full list of members (7 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
3 June 2004 | Ad 31/05/04--------- £ si 998@1=998 £ ic 250002/251000 (2 pages) |
3 June 2004 | Ad 31/05/04--------- £ si 998@1=998 £ ic 250002/251000 (2 pages) |
2 June 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Ad 01/08/03--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
2 June 2004 | £ nc 1000/251000 01/08/03 (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
2 June 2004 | £ nc 1000/251000 01/08/03 (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Ad 01/08/03--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2003 | Particulars of mortgage/charge (5 pages) |
27 November 2003 | Particulars of mortgage/charge (5 pages) |
20 May 2003 | Return made up to 14/04/03; full list of members
|
20 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
12 March 2003 | Full accounts made up to 31 August 2002 (18 pages) |
12 March 2003 | Full accounts made up to 31 August 2002 (18 pages) |
30 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
30 April 2002 | Director's particulars changed (1 page) |
28 December 2001 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
28 December 2001 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
28 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
22 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
22 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
3 March 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
3 March 2000 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
3 March 2000 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
3 March 2000 | Accounts made up to 31 August 1999 (5 pages) |
3 February 2000 | Particulars of mortgage/charge (4 pages) |
3 February 2000 | Particulars of mortgage/charge (4 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
11 August 1999 | Accounts made up to 30 April 1998 (5 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
26 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
11 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
11 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 April 1997 | Incorporation (18 pages) |