Company NameHAL Westergaard Limited
Company StatusDissolved
Company Number06716271
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gillian Westergaard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleGeneral Administration
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Harald Theodor Westergaard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleCognitive Behavioural Therapist And Publisher
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameMrs Gillian Westergaard
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA

Contact

Websitecognitivebehaviouraltherapist.co

Location

Registered Address24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Gillian Westergaard
50.00%
Ordinary
500 at £1Hal Westergaard
50.00%
Ordinary

Financials

Year2014
Net Worth£22,819
Cash£4,030
Current Liabilities£948

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
1 November 2016Application to strike the company off the register (3 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 October 2014Secretary's details changed for Mrs Gillian Westergaard on 7 October 2014 (1 page)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Secretary's details changed for Mrs Gillian Westergaard on 7 October 2014 (1 page)
10 October 2014Secretary's details changed for Mrs Gillian Westergaard on 7 October 2014 (1 page)
9 October 2014Registered office address changed from C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA England to C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Harald Theodor Westergaard on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Harald Theodor Westergaard on 7 October 2014 (2 pages)
9 October 2014Registered office address changed from 11 Eagle Park Batheaston Bath BA1 7HS England to C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Harald Theodor Westergaard on 7 October 2014 (2 pages)
9 October 2014Registered office address changed from C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA England to C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 11 Eagle Park Batheaston Bath BA1 7HS England to C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 13 Clifton Way Hutton Brentwood Essex CM13 2QR to C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Harald Theodor Westergaard on 7 October 2014 (2 pages)
9 October 2014Secretary's details changed for Mrs Gillian Westergaard on 7 October 2014 (1 page)
9 October 2014Registered office address changed from 13 Clifton Way Hutton Brentwood Essex CM13 2QR to C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 11 Eagle Park Batheaston Bath BA1 7HS England to C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Mrs Gillian Westergaard on 7 October 2014 (1 page)
9 October 2014Director's details changed for Mrs Gillian Westergaard on 7 October 2014 (2 pages)
9 October 2014Registered office address changed from C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA England to C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Harald Theodor Westergaard on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Mrs Gillian Westergaard on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Mrs Gillian Westergaard on 7 October 2014 (2 pages)
9 October 2014Registered office address changed from 13 Clifton Way Hutton Brentwood Essex CM13 2QR to C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Mrs Gillian Westergaard on 7 October 2014 (1 page)
9 October 2014Director's details changed for Mrs Gillian Westergaard on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Mrs Gillian Westergaard on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Harald Theodor Westergaard on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Mrs Gillian Westergaard on 7 October 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 November 2009Director's details changed for Gillian Westergaard on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mrs Gillian Westergaard on 1 October 2009 (1 page)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Harald Theodor Westergaard on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Harald Theodor Westergaard on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gillian Westergaard on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
2 November 2009Secretary's details changed for Mrs Gillian Westergaard on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Gillian Westergaard on 1 October 2009 (1 page)
2 November 2009Director's details changed for Gillian Westergaard on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Harald Theodor Westergaard on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
6 October 2008Incorporation (19 pages)
6 October 2008Incorporation (19 pages)