About

Registered Number: 04172876
Date of Incorporation: 05/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2014 (9 years and 6 months ago)
Registered Address: C/O, REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Established in 2001, Westfield Agencies Ltd has its registered office in Skelmersdale, it's status is listed as "Dissolved". The current directors of the company are listed as Davies, Robert Joseph, Cumberbatch Davies, Robert Joseph, Holden, Alison, Davies, Robert Joseph, Gibbons, Jane Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Robert Joseph 01 May 2006 - 1
DAVIES, Robert Joseph 20 March 2001 31 October 2002 1
GIBBONS, Jane Elizabeth 31 October 2002 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
CUMBERBATCH DAVIES, Robert Joseph 01 February 2003 01 May 2006 1
HOLDEN, Alison 20 March 2001 01 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 July 2014
4.68 - Liquidator's statement of receipts and payments 16 April 2014
4.68 - Liquidator's statement of receipts and payments 01 November 2013
4.68 - Liquidator's statement of receipts and payments 23 April 2013
4.68 - Liquidator's statement of receipts and payments 17 October 2012
4.68 - Liquidator's statement of receipts and payments 19 April 2012
4.68 - Liquidator's statement of receipts and payments 17 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
LIQ MISC OC - N/A 08 September 2011
4.40 - N/A 08 September 2011
4.68 - Liquidator's statement of receipts and payments 27 April 2011
4.68 - Liquidator's statement of receipts and payments 26 October 2010
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 29 April 2010
AD01 - Change of registered office address 23 November 2009
RESOLUTIONS - N/A 15 October 2009
4.20 - N/A 15 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
363a - Annual Return 12 October 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 21 February 2005
225 - Change of Accounting Reference Date 21 February 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 02 April 2004
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 21 November 2002
225 - Change of Accounting Reference Date 21 November 2002
395 - Particulars of a mortgage or charge 28 June 2002
363s - Annual Return 20 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.