About

Registered Number: 03267060
Date of Incorporation: 22/10/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2019 (6 years and 1 month ago)
Registered Address: C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

 

Established in 1996, Westside (UK) Ltd has its registered office in Cleckheaton, it has a status of "Dissolved". The companies directors are listed as Paciente, Zena Ellen, Morgan, Gerald Peter, Paciente, Zena Ellen, Burridge, Christopher Walter, Burridge, Kathryn Ann, Godbehere, Andrew David at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Gerald Peter 31 December 2006 - 1
PACIENTE, Zena Ellen 15 January 2017 - 1
BURRIDGE, Kathryn Ann 30 April 2001 31 December 2006 1
GODBEHERE, Andrew David 23 October 1996 10 April 2015 1
Secretary Name Appointed Resigned Total Appointments
PACIENTE, Zena Ellen 31 December 2006 - 1
BURRIDGE, Christopher Walter 30 April 2001 31 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2019
LIQ14 - N/A 20 November 2018
RESOLUTIONS - N/A 18 September 2017
LIQ02 - N/A 18 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2017
AD01 - Change of registered office address 31 August 2017
AD01 - Change of registered office address 30 May 2017
TM01 - Termination of appointment of director 04 March 2017
AP01 - Appointment of director 03 March 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 05 November 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 29 December 2015
TM01 - Termination of appointment of director 29 December 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 30 November 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 29 November 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 23 November 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 04 December 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
287 - Change in situation or address of Registered Office 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 09 February 2000
CERTNM - Change of name certificate 14 December 1999
363s - Annual Return 27 October 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 17 November 1997
225 - Change of Accounting Reference Date 14 January 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.