Company NameWestwood Developments Limited
Company StatusDissolved
Company Number03931117
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameTrevor Hone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleBuilder
Correspondence Address20 Scaborough Fare
Sumner
Christchurch
Foreign
New Zealand
Secretary NameLucy Hone
NationalityBritish
StatusClosed
Appointed01 March 2000(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 09 May 2006)
RoleJournalist
Correspondence Address20 Scarborough Fare
Sumner
Christchurch
Foreign
New Zealand
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£174,000
Gross Profit£40,386
Net Worth£639
Cash£13,774
Current Liabilities£45,287

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
16 August 2005Strike-off action suspended (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
29 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
18 June 2003Amended accounts made up to 28 February 2001 (9 pages)
11 June 2003Amended accounts made up to 28 February 2001 (9 pages)
28 April 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
18 March 2003Return made up to 22/02/03; full list of members (6 pages)
8 July 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
29 March 2002Return made up to 22/02/02; full list of members (6 pages)
26 February 2002Ad 01/03/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 December 2001Ad 26/01/01--------- £ si 1@1 (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Secretary resigned
(6 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (4 pages)
15 March 2000New secretary appointed (2 pages)
22 February 2000Incorporation (19 pages)