About

Registered Number: 04399240
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Bank House, 129 High Street, Needham Market, Suffolk, IP6 8DH

 

Based in Needham Market, Westerfield Contracts Ltd was established in 2002, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDRAKE, Debra Ann 20 March 2002 01 August 2002 1
Secretary Name Appointed Resigned Total Appointments
SHELDRAKE, Paul David 20 March 2002 01 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 10 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 18 December 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 27 March 2003
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.