Company NameWesternoak Ltd
Company StatusDissolved
Company Number03387592
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLeonard Albert Croxson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(2 days after company formation)
Appointment Duration9 years, 5 months (closed 21 November 2006)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address166 Southchurch Boulevard
Southend On Sea
Essex
SS2 4HX
Secretary NameValerie Elizabeth Croxson
NationalityBritish
StatusClosed
Appointed19 June 1997(2 days after company formation)
Appointment Duration9 years, 5 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address166 Southchurch Boulevard
Southend On Sea
Essex
SS2 4HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address155 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£32,083
Cash£115,081
Current Liabilities£205,998

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
17 June 2005Return made up to 07/06/05; full list of members (5 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 June 2004Return made up to 17/06/04; full list of members (6 pages)
19 August 2003Return made up to 17/06/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2002Return made up to 17/06/02; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: rutland house 90-92 baxter avenue southend on sea SS2 6HZ (1 page)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 August 2000Return made up to 17/06/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 June 1999Return made up to 17/06/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
7 December 1998Registered office changed on 07/12/98 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
17 June 1998Secretary's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Return made up to 17/06/98; full list of members (6 pages)
29 June 1997Ad 19/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
29 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 1ST floor offices 39A leicester road, salford M7 4AS (1 page)
27 June 1997Director resigned (1 page)
17 June 1997Incorporation (12 pages)