Company NameWestridge Homes Limited
Company StatusDissolved
Company Number04732183
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Directors

Director NameJames Stuart Reed Bremner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(3 days after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address44 Albert Street
Tring
Hertfordshire
HP23 6AU
Director NameRichard John Chesterman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(3 days after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address37 Old School House
Codicote
Hertfordshire
S64 8YJ
Secretary NameRichard John Chesterman
NationalityBritish
StatusClosed
Appointed16 April 2003(3 days after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address37 Old School House
Codicote
Hertfordshire
S64 8YJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 April 2003Incorporation (18 pages)