About

Registered Number: 05432030
Date of Incorporation: 21/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

 

Westwood Automation Ltd was registered on 21 April 2005 and has its registered office in Devon, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYCE, Graham 21 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BRYCE, Graham 17 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 12 April 2013
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 02 May 2007
395 - Particulars of a mortgage or charge 07 September 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 21 April 2006
225 - Change of Accounting Reference Date 06 April 2006
395 - Particulars of a mortgage or charge 22 October 2005
CERTNM - Change of name certificate 05 August 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2006 Fully Satisfied

N/A

Fixed and floating charge 21 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.