About

Registered Number: 08948346
Date of Incorporation: 19/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Having been setup in 2014, Westhouse Logistics Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Maxfield, Stephen, Stewart, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXFIELD, Stephen 26 March 2014 20 October 2015 1
STEWART, Thomas 22 July 2016 15 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
AA - Annual Accounts 16 May 2018
AD01 - Change of registered office address 28 February 2018
PSC01 - N/A 28 February 2018
AP01 - Appointment of director 28 February 2018
PSC07 - N/A 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AD01 - Change of registered office address 27 December 2017
PSC01 - N/A 27 December 2017
AP01 - Appointment of director 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
PSC07 - N/A 27 December 2017
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 01 November 2016
AD01 - Change of registered office address 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 29 October 2015
AD01 - Change of registered office address 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 10 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.