Company NameWestcroft Developments Limited
Company StatusDissolved
Company Number02976572
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Dissolution Date16 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaria Carmen Goulding
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 16 March 2004)
RoleLecturer
Correspondence Address32 Green Court
Esh
Durham
DH7 9RY
Secretary NameMaria Carmen Goulding
NationalityBritish
StatusClosed
Appointed16 November 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 16 March 2004)
RoleLecturer
Correspondence Address32 Green Court
Esh
Durham
DH7 9RY
Director NameRobert Peter Goulding
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 26 August 2003)
RoleTeacher
Correspondence Address32 Green Court
Esh
Durham
DH7 9RY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address32 Green Court
Esh
Durham
County Durham
DH7 9RY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
17 October 2003Director resigned (1 page)
17 January 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 October 2002Return made up to 07/10/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 October 2001Return made up to 07/10/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Registered office changed on 26/04/00 from: 7 green court esh durham DH7 9RY (1 page)
29 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
4 November 1999Return made up to 07/10/99; full list of members (6 pages)
6 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
19 October 1998Return made up to 07/10/98; no change of members (4 pages)
12 November 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
14 October 1997Return made up to 07/10/97; full list of members (6 pages)
2 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
17 October 1996Return made up to 07/10/96; no change of members (4 pages)
6 December 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1995Return made up to 07/10/95; full list of members (6 pages)