Company NameWest Coates Properties Limited
Company StatusDissolved
Company Number04197914
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameBroomco (2550) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 17 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Secretary NameMr Mansukhlal Gosar Gudka
NationalityBritish
StatusClosed
Appointed15 July 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed12 June 2001(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressAprirose House
48 High Street
Edgware
Middlesex
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (1 page)
27 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
17 September 2003Accounts for a small company made up to 5 April 2003 (7 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Registered office changed on 26/07/02 from: dixon distribution centre capitol park thorne doncaster DN8 5TX (1 page)
26 July 2002Accounting reference date extended from 31/12/02 to 05/04/03 (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
25 April 2002Return made up to 10/04/02; full list of members (6 pages)
15 April 2002New director appointed (4 pages)
11 April 2002New director appointed (4 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
22 August 2001Registered office changed on 22/08/01 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page)
4 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (3 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 June 2001New director appointed (3 pages)
14 June 2001Company name changed broomco (2550) LIMITED\certificate issued on 14/06/01 (2 pages)
10 April 2001Incorporation (17 pages)