About

Registered Number: 04636581
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX

 

Westwood Garage (Scarborough) Ltd was registered on 14 January 2003 with its registered office in Scarborough, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEARLE, Elaine 14 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 18 November 2015
AA - Annual Accounts 09 June 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AR01 - Annual Return 28 May 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 18 December 2013
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
AA - Annual Accounts 04 February 2006
363a - Annual Return 10 January 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 21 January 2004
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 11 November 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
225 - Change of Accounting Reference Date 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 December 2003 Outstanding

N/A

Legal mortgage 05 December 2003 Outstanding

N/A

Deed of charge 05 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.