About

Registered Number: 04977992
Date of Incorporation: 27/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL,

 

Founded in 2003, Westpark Estate Agents Ltd are based in Co Durham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The business has no directors listed.

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 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
CS01 - N/A 11 January 2018
AD01 - Change of registered office address 15 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 23 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2013
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
AD01 - Change of registered office address 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 18 November 2009
TM01 - Termination of appointment of director 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 05 October 2005
225 - Change of Accounting Reference Date 06 January 2005
363s - Annual Return 16 December 2004
RESOLUTIONS - N/A 24 August 2004
287 - Change in situation or address of Registered Office 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.