About

Registered Number: 04780885
Date of Incorporation: 29/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: Orchard Dene Hall, Broad Marston, Stratford-Upon-Avon, Warwickshire, CV37 8XY,

 

Established in 2003, Westdene Enterprises Ltd has its registered office in Stratford-Upon-Avon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies director is listed as Mclelland, Lorna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLELLAND, Lorna 31 July 2003 31 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 30 June 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 16 July 2010
AR01 - Annual Return 11 May 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 12 February 2010
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
CERTNM - Change of name certificate 02 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.