About

Registered Number: 06355760
Date of Incorporation: 30/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Unit 2 Ionic Park, Birmingham New Road, Dudley, West Midlands, DY1 4SR

 

Established in 2007, Westgate Corporation Ltd have registered office in West Midlands, it has a status of "Dissolved". We don't know the number of employees at Westgate Corporation Ltd. There are 3 directors listed as Tudor, Stephen Robert, Skelding, Ann Deborah, Skelding, Ann Deborah for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELDING, Ann Deborah 12 August 2008 30 October 2013 1
Secretary Name Appointed Resigned Total Appointments
TUDOR, Stephen Robert 30 October 2013 - 1
SKELDING, Ann Deborah 31 July 2010 30 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CH03 - Change of particulars for secretary 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 23 September 2014
AA01 - Change of accounting reference date 23 May 2014
AA - Annual Accounts 05 November 2013
AP03 - Appointment of secretary 01 November 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 20 September 2012
AP01 - Appointment of director 20 September 2012
AA - Annual Accounts 20 September 2012
AA01 - Change of accounting reference date 06 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 22 September 2010
AP03 - Appointment of secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 10 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.