Company NameWest County Contracting Limited
DirectorJohn Dermott Waters
Company StatusDissolved
Company Number04069952
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Dermott Waters
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2000(same day as company formation)
RoleGroundwork Contractor
Country of ResidenceEngland
Correspondence Address20 Hawkins Way
Braintree
Essex
CM7 9TD
Secretary NameBarbara Patricia Waters
NationalityIrish
StatusCurrent
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Hawkins Way
Braintree
Essex
CM7 9TD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 December 2007Dissolved (1 page)
12 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Administrator's progress report (4 pages)
3 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
3 May 2007Result of meeting of creditors (22 pages)
3 May 2007Statement of affairs (6 pages)
19 April 2007Statement of administrator's proposal (21 pages)
27 February 2007Registered office changed on 27/02/07 from: c/o uhy hacker young st alphage house 2 fore street london EC2Y 5DH (1 page)
21 February 2007Appointment of an administrator (1 page)
7 February 2007Registered office changed on 07/02/07 from: 115 chase side southgate london N14 5HD (1 page)
15 August 2006Return made up to 02/08/06; full list of members (6 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
23 December 2005Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2005Return made up to 02/08/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
12 August 2004Return made up to 02/08/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
2 September 2003Return made up to 18/08/03; full list of members (6 pages)
11 September 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
30 July 2002Registered office changed on 30/07/02 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
27 September 2001Return made up to 12/09/01; full list of members (6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
18 September 2000Secretary resigned (1 page)
12 September 2000Incorporation (17 pages)