Company NameWestgap Limited
Company StatusDissolved
Company Number03022911
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Metcalf
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 18 November 2003)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address8 Woodland Rise
Sunderland
Tyne & Wear
SR3 2TW
Secretary NameMr Gordon Metcalf
NationalityBritish
StatusClosed
Appointed27 February 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Craigwell Drive
Thristley Wood
Sunderland
Tyne And Wear
SR3 2TR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 Woodland Rise
Sunderland
Tyne & Wear
SR3 2TW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 May 2003Return made up to 16/02/03; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 April 2001Return made up to 16/02/01; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 March 2000Accounts for a small company made up to 30 November 1998 (7 pages)
28 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Registered office changed on 05/03/00 from: unit 12 glaholm road hendon sunderland tyne & wear SR1 2NX (1 page)
25 March 1999Return made up to 16/02/99; full list of members (6 pages)
17 March 1998Full accounts made up to 30 November 1997 (9 pages)
27 February 1998Return made up to 16/02/98; no change of members (4 pages)
27 March 1997Return made up to 16/02/97; no change of members (4 pages)
18 February 1997Full accounts made up to 30 November 1996 (8 pages)
7 March 1996Return made up to 16/02/96; full list of members (6 pages)
5 December 1995Registered office changed on 05/12/95 from: unit 6 elswick road armstrong industrial estate washington tyne and wear (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)