Company NameWestfield Fabrications Limited
DirectorsDean Anthony Barton and Richard Thomas Wyatt
Company StatusDissolved
Company Number03363709
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDean Anthony Barton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleFabrication Welder
Correspondence Address17 Jacksons Drive
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HN
Director NameRichard Thomas Wyatt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleMaintenance Engineer
Correspondence Address5 Founders Road
Hoddesdon
Hertfordshire
EN11 0EF
Secretary NameRichard Thomas Wyatt
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Founders Road
Hoddesdon
Hertfordshire
EN11 0EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,127
Cash£227
Current Liabilities£125,341

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
18 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Statement of affairs (17 pages)
23 November 2000Appointment of a voluntary liquidator (2 pages)
23 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 November 2000Registered office changed on 07/11/00 from: belfrey house bell lane hertford SG14 1BP (1 page)
24 July 2000Return made up to 01/05/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
15 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
1 May 1997Incorporation (17 pages)