Company NameWestby Developments Limited
Company StatusDissolved
Company Number05876129
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Dissolution Date3 September 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(3 years, 1 month after company formation)
Appointment Duration4 years (closed 03 September 2013)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed14 July 2006(same day as company formation)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2012)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Geoffrey Richard Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brunswick Court
89 Regency Street
London
SW1P 4AE
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 September 2011)
RoleDirector/Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Southmoor Road
Oxford
Oxfordshire
OX2 6RF
Director NameFrank Scanlon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2011(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Windlesham Court
Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2013)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address'Stray Leaves' 6 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

15k at £0.5Michael Westby
100.00%
Ordinary

Financials

Year2014
Gross Profit£168
Net Worth£7,989
Cash£6,863
Current Liabilities£998

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 7,500
(4 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 7,500
(4 pages)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
18 April 2013Termination of appointment of Fiona Stockwell as a director (1 page)
18 April 2013Termination of appointment of Fiona Alison Stockwell as a director on 18 April 2013 (1 page)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
23 May 2012Termination of appointment of Dean Matthew Brown as a director on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Dean Brown as a director (1 page)
23 May 2012Termination of appointment of Robert Rickman as a director (1 page)
23 May 2012Termination of appointment of Robert James Rickman as a director on 23 May 2012 (1 page)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 February 2012Termination of appointment of Frank Scanlon as a director (1 page)
27 February 2012Termination of appointment of Frank Scanlon as a director on 27 February 2012 (1 page)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing of the CH04 registered on 04/04/2011
(5 pages)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing of the CH04 registered on 04/04/2011
(5 pages)
10 November 2011Statement of capital on 10 November 2011
  • GBP 7,500
(8 pages)
10 November 2011Resolutions
  • RES13 ‐ £20000 cancelled from share prem a/c 01/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2011Resolutions
  • RES13 ‐ £20000 cancelled from share prem a/c 01/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2011Solvency statement dated 28/10/11 (1 page)
10 November 2011Statement by Directors (1 page)
10 November 2011Solvency Statement dated 28/10/11 (1 page)
10 November 2011Statement of capital on 10 November 2011
  • GBP 7,500
(8 pages)
10 November 2011Statement by directors (1 page)
30 September 2011Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
14 September 2011Termination of appointment of Edward Porteous as a director (1 page)
14 September 2011Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 12 September 2011 (1 page)
14 September 2011Termination of appointment of Peter Hewitt as a director (1 page)
14 September 2011Termination of appointment of Edward Macgregor Porteous as a director on 12 September 2011 (1 page)
13 September 2011Appointment of Frank Scanlon as a director on 12 September 2011 (2 pages)
13 September 2011Appointment of Fiona Alison Stockwell as a director on 12 September 2011 (2 pages)
13 September 2011Termination of appointment of Geoffrey Lewis as a director (1 page)
13 September 2011Appointment of Frank Scanlon as a director (2 pages)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
13 September 2011Appointment of Mr Robert James Rickman as a director on 12 September 2011 (2 pages)
13 September 2011Appointment of Mr Robert James Rickman as a director (2 pages)
13 September 2011Termination of appointment of Geoffrey Richard Lewis as a director on 12 September 2011 (1 page)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
4 April 2011Secretary's details changed
  • ANNOTATION Clarification This document was second filed with the CH04 registered on 26/11/2011
(3 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Secretary's details changed
  • ANNOTATION This document was second filed with the CH04 registered on 26/11/2011
(3 pages)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
18 August 2009Director appointed geoffrey richard lewis (1 page)
18 August 2009Director appointed stephen richards daniels (1 page)
18 August 2009Director appointed geoffrey richard lewis (1 page)
18 August 2009Director appointed edward macgregor porteous (1 page)
18 August 2009Director appointed dean matthew brown (1 page)
18 August 2009Director appointed dean matthew brown (1 page)
18 August 2009Director appointed edward macgregor porteous (1 page)
18 August 2009Director appointed stephen richards daniels (1 page)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
11 July 2008Appointment terminated director mark shaw (1 page)
11 July 2008Appointment Terminated Director mark shaw (1 page)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
20 July 2007Return made up to 14/07/07; full list of members (2 pages)
20 July 2007Return made up to 14/07/07; full list of members (2 pages)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
26 July 2006Ad 14/07/06-14/07/06 £ si [email protected]=27499 £ ic 1/27500 (1 page)
26 July 2006Ad 14/07/06-14/07/06 £ si [email protected]=27499 £ ic 1/27500 (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
14 July 2006Incorporation (17 pages)
14 July 2006Incorporation (17 pages)