About

Registered Number: 03052855
Date of Incorporation: 03/05/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: 35 Warblington Avenue, Havant, Hampshire, PO9 2SD

 

Westacre Services Ltd was founded on 03 May 1995 and has its registered office in Havant in Hampshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Westacre Services Ltd. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORTON, Neville Gregg 05 May 1995 11 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 23 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 May 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 04 May 2010
AD01 - Change of registered office address 29 April 2010
AD01 - Change of registered office address 29 April 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 26 June 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 06 February 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
363s - Annual Return 15 May 2000
287 - Change in situation or address of Registered Office 26 April 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 20 May 1997
RESOLUTIONS - N/A 17 February 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 14 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
NEWINC - New incorporation documents 03 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.