About

Registered Number: 04092473
Date of Incorporation: 18/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: 85 Springfield Road, Chelmsford, CM2 6JL,

 

Having been setup in 2000, Westour Directors Ltd have registered office in Chelmsford. We don't currently know the number of employees at this organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 12 August 2015
AA - Annual Accounts 29 July 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 01 November 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
AA - Annual Accounts 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 31 May 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 10 October 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.