Chelmsford
CM2 6JL
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Director Name | Lewiston Marketing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2005) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Florin Corporation Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2005) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2008) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Secretary Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2008) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Westour Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages) |
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 July 2015 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page) |
3 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
14 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
19 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Appointment terminated director westour services LIMITED (1 page) |
12 August 2009 | Appointment terminated secretary westour directors LIMITED (1 page) |
12 August 2009 | Director appointed mrs pamela marion randall (1 page) |
2 June 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
15 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
17 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
9 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
29 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
5 January 2005 | Return made up to 15/11/04; full list of members (5 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Secretary's particulars changed (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
4 February 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
12 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
15 November 2002 | Incorporation (13 pages) |