About

Registered Number: 04473612
Date of Incorporation: 29/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

 

Based in Devon, Westcountry Lifestyles Ltd was founded on 29 June 2002. There are no directors listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DISS16(SOAS) - N/A 09 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DISS16(SOAS) - N/A 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
DISS16(SOAS) - N/A 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 19 May 2004
395 - Particulars of a mortgage or charge 21 January 2004
395 - Particulars of a mortgage or charge 17 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 13 September 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
287 - Change in situation or address of Registered Office 15 July 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2004 Outstanding

N/A

Debenture 10 December 2003 Outstanding

N/A

Legal mortgage 12 September 2002 Outstanding

N/A

Debenture 09 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.