About

Registered Number: 07535147
Date of Incorporation: 18/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2018 (5 years and 5 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Westgate (Nw) Ltd was setup in 2011, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Karen 18 February 2016 - 1
CARPENTER, Neil 20 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Neil 20 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2018
LIQ13 - N/A 17 August 2018
LIQ03 - N/A 21 May 2018
AD01 - Change of registered office address 10 April 2017
RESOLUTIONS - N/A 06 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2017
4.70 - N/A 04 April 2017
AA - Annual Accounts 15 March 2017
AA01 - Change of accounting reference date 15 March 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 20 May 2016
AA01 - Change of accounting reference date 05 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 20 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 September 2012
CH03 - Change of particulars for secretary 06 September 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 March 2012
SH01 - Return of Allotment of shares 26 July 2011
AP03 - Appointment of secretary 12 April 2011
AP01 - Appointment of director 12 April 2011
AD01 - Change of registered office address 12 April 2011
TM01 - Termination of appointment of director 18 February 2011
NEWINC - New incorporation documents 18 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.