About

Registered Number: 05236606
Date of Incorporation: 21/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 401 Aspley Lane, Nottingham, NG8 5RR,

 

Based in Nottingham, Westbrookes Property Ltd was founded on 21 September 2004, it has a status of "Dissolved". The companies directors are Hare, Andrew Jason, Palmer, Robert Edward, Hare, Carol. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Andrew Jason 21 September 2004 - 1
PALMER, Robert Edward 03 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HARE, Carol 21 September 2004 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 19 October 2016
AA - Annual Accounts 21 September 2016
AA01 - Change of accounting reference date 01 March 2016
AP01 - Appointment of director 02 February 2016
RESOLUTIONS - N/A 16 December 2015
SH01 - Return of Allotment of shares 16 December 2015
SH08 - Notice of name or other designation of class of shares 16 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 01 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 20 September 2005
225 - Change of Accounting Reference Date 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.