About

Registered Number: 04371278
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: Office 8 Apollo House, Ordnance Street, Blackburn, Lancashire, BB1 3AE,

 

Westley Retail Developments Ltd was founded on 11 February 2002 and has its registered office in Blackburn, Lancashire, it has a status of "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Alan Mark 01 May 2012 - 1
BALL, Terence 11 February 2002 02 April 2003 1
DENNISON, James Rufus 04 January 2010 01 May 2012 1
MILLS, Peter Alexander 15 October 2009 01 February 2010 1
STOCK MART LIMITED 02 April 2003 05 April 2005 1
ALDER HALL TRADING 01 February 2010 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Geoffery Robert 11 February 2002 10 April 2006 1
HYPER INVESTMENTS LIMITED 01 September 2006 16 September 2008 1
BAER LIMITED 10 April 2006 01 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DISS16(SOAS) - N/A 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
DISS16(SOAS) - N/A 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 27 April 2012
AP02 - Appointment of corporate director 27 April 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AD01 - Change of registered office address 12 April 2012
DISS16(SOAS) - N/A 18 May 2011
DISS16(SOAS) - N/A 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 17 November 2009
DISS40 - Notice of striking-off action discontinued 19 September 2009
363a - Annual Return 16 September 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 09 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
287 - Change in situation or address of Registered Office 25 July 2007
363a - Annual Return 24 July 2007
225 - Change of Accounting Reference Date 02 July 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 12 July 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
CERTNM - Change of name certificate 04 May 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 28 June 2005
CERTNM - Change of name certificate 16 June 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 14 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
225 - Change of Accounting Reference Date 16 March 2004
AA - Annual Accounts 12 December 2003
CERTNM - Change of name certificate 24 September 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
363s - Annual Return 19 March 2003
287 - Change in situation or address of Registered Office 08 February 2003
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.