About

Registered Number: 04070572
Date of Incorporation: 13/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, BS8 2NH,

 

Having been setup in 2000, Westek Group Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Mallender, Amanda, Orsborn, Phillip Stephen, Sainsbury, Sara Caroline for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORSBORN, Phillip Stephen 18 October 2002 30 September 2004 1
SAINSBURY, Sara Caroline 05 December 2001 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
MALLENDER, Amanda 30 October 2015 08 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
MR04 - N/A 06 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AP03 - Appointment of secretary 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 23 April 2010
AD01 - Change of registered office address 28 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
363s - Annual Return 29 October 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363s - Annual Return 16 November 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 24 February 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
AA - Annual Accounts 11 February 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 08 October 2002
225 - Change of Accounting Reference Date 28 August 2002
AA - Annual Accounts 05 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AUD - Auditor's letter of resignation 21 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
AUD - Auditor's letter of resignation 04 December 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
123 - Notice of increase in nominal capital 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
363s - Annual Return 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
225 - Change of Accounting Reference Date 09 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
123 - Notice of increase in nominal capital 09 February 2001
CERTNM - Change of name certificate 24 January 2001
395 - Particulars of a mortgage or charge 04 December 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 27 September 2000
225 - Change of Accounting Reference Date 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.