About

Registered Number: 04133537
Date of Incorporation: 29/12/2000 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Beechwood Barn Great Dudland, Gisburn Road, Sawley, Clitheroe, Lancashire, BB7 4LH

 

Established in 2000, Westfield Construction Developments Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Horsfall, Carole Elizabeth, Horsfall, Stuart Alfred at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSFALL, Carole Elizabeth 29 December 2000 - 1
HORSFALL, Stuart Alfred 29 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 13 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DS01 - Striking off application by a company 08 January 2013
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 December 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 24 December 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 09 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 16 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 21 February 2002
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
225 - Change of Accounting Reference Date 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.