Company NameWestlake Associates Limited
Company StatusDissolved
Company Number06650322
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Westlake
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Maple Avenue
Upminster
Essex
RM14 2LE
Director NameVirginia Frances Westlake
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleOffice Asst
Country of ResidenceUnited Kingdom
Correspondence Address30 Maple Avenue
Upminster
Essex
RM14 2LE
Secretary NameVirginia Frances Westlake
NationalityBritish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleOffice Asst
Country of ResidenceUnited Kingdom
Correspondence Address30 Maple Avenue
Upminster
Essex
RM14 2LE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address30 Maple Avenue
Upminster
Essex
RM14 2LE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

70 at £1Stephen Westlake
70.00%
Ordinary
30 at £1Virginia Frances Westlake
30.00%
Ordinary

Financials

Year2014
Net Worth£264
Current Liabilities£3,728

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 March 2013Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
20 March 2013Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
(5 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
(5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Virginia Frances Westlake on 18 July 2010 (2 pages)
30 July 2010Director's details changed for Stephen Westlake on 18 July 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Virginia Frances Westlake on 18 July 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Stephen Westlake on 18 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2009Return made up to 18/07/09; full list of members (4 pages)
4 August 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
4 August 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
4 August 2009Return made up to 18/07/09; full list of members (4 pages)
9 September 2008Director and secretary appointed virginia frances westlake (2 pages)
9 September 2008Director and secretary appointed virginia frances westlake (2 pages)
7 August 2008Director appointed stephen westlake (2 pages)
7 August 2008Director appointed stephen westlake (2 pages)
21 July 2008Appointment Terminated Director laurence adams (1 page)
21 July 2008Ad 18/07/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
21 July 2008Ad 18/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 July 2008Appointment terminated director laurence adams (1 page)
18 July 2008Incorporation (14 pages)
18 July 2008Incorporation (14 pages)