About

Registered Number: 04735967
Date of Incorporation: 15/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2016 (7 years and 7 months ago)
Registered Address: 37-38 Market Street, Ferryhill, County Durham, DL17 8JH

 

Established in 2003, Westside Contracts Ltd are based in County Durham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are 2 directors listed for Westside Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Jill 12 January 2004 30 July 2014 1
URWIN, Jean Simone 01 June 2003 12 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2016
L64.07 - Release of Official Receiver 12 July 2016
COCOMP - Order to wind up 13 July 2015
TM01 - Termination of appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 15 April 2015
TM02 - Termination of appointment of secretary 30 July 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 14 October 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AP01 - Appointment of director 16 November 2012
AA - Annual Accounts 24 September 2012
AA01 - Change of accounting reference date 31 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2007
AA - Annual Accounts 11 December 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 18 February 2005
395 - Particulars of a mortgage or charge 27 January 2005
363s - Annual Return 20 April 2004
395 - Particulars of a mortgage or charge 11 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2005 Fully Satisfied

N/A

Debenture 04 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.