About

Registered Number: 06689937
Date of Incorporation: 05/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 15 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0EL

 

Having been setup in 2008, Mark Westwick Enterprises Ltd are based in Birmingham. The companies directors are listed as Westwick, Norma, Creditreform (Secretaries) Limited, Tideswell, Darlene Jane, Creditreform (Directors) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDITREFORM (DIRECTORS) LIMITED 05 September 2008 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WESTWICK, Norma 08 August 2011 - 1
CREDITREFORM (SECRETARIES) LIMITED 05 September 2008 12 September 2008 1
TIDESWELL, Darlene Jane 12 September 2008 08 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 May 2015
AD01 - Change of registered office address 06 August 2014
4.20 - N/A 04 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 17 December 2012
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 27 January 2012
AP03 - Appointment of secretary 27 January 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
TM02 - Termination of appointment of secretary 26 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 28 October 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.