About

Registered Number: 06651717
Date of Incorporation: 21/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Lawrence House, James Nicolson Link, York, YO30 4WG

 

Westcliffe Engineering Ltd was registered on 21 July 2008 with its registered office in York, it has a status of "Dissolved". The companies director is Metcalfe, Yvonne Dianne. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Yvonne Dianne 21 July 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 22 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AD01 - Change of registered office address 28 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
RESOLUTIONS - N/A 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.