About

Registered Number: 05064408
Date of Incorporation: 05/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 4 Middleton Lane, Middleton St. George, Darlington, Durham, DL2 1BW

 

Based in Durham, Westview Private Day Nursery Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The current directors of Westview Private Day Nursery Ltd are listed as Dodsworth, Brenda, Tarakji, Hazel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARAKJI, Hazel 09 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DODSWORTH, Brenda 09 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
DS01 - Striking off application by a company 03 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 02 November 2010
AR01 - Annual Return 02 November 2010
RT01 - Application for administrative restoration to the register 01 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 08 February 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 17 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 02 June 2005
CERTNM - Change of name certificate 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
MISC - Miscellaneous document 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.