About

Registered Number: 05126395
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 27 Roxburgh Road, Westgate On Sea, Margate, Kent, CT8 8RX

 

Westgate Tree Services Ltd was founded on 12 May 2004 and are based in Kent. Strudwick, Patricia Karen, Strudwick, Ian, Strudwick, Oliver are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUDWICK, Ian 12 May 2004 - 1
STRUDWICK, Oliver 01 April 2014 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
STRUDWICK, Patricia Karen 12 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 14 June 2019
AAMD - Amended Accounts 25 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 10 February 2015
RT01 - Application for administrative restoration to the register 10 February 2015
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 27 November 2013
DISS40 - Notice of striking-off action discontinued 17 September 2013
AR01 - Annual Return 16 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 07 November 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 June 2005
287 - Change in situation or address of Registered Office 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
225 - Change of Accounting Reference Date 08 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.