Company NameWestwood Management Services Limited
Company StatusDissolved
Company Number03404938
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrenda Norris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Falcon Terrace
Whitby
North Yorkshire
YO21 1EH
Director NameRoger Peter Norris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Falcon Terrace
Whitby
North Yorkshire
YO21 1EH
Secretary NameBrenda Norris
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Falcon Terrace
Whitby
North Yorkshire
YO21 1EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSouthlands Centre
Ormesby Road
Middlesbrough
Cleveland
TS3 0HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Financials

Year2014
Net Worth-£21,080
Current Liabilities£21,080

Accounts

Latest Accounts6 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 January

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Accounting reference date shortened from 31/07/05 to 06/01/05 (1 page)
18 May 2005Total exemption small company accounts made up to 6 January 2005 (5 pages)
18 May 2005Application for striking-off (1 page)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 August 2004Return made up to 17/07/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 August 2001Return made up to 17/07/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
15 August 2000Return made up to 17/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 August 1999Return made up to 17/07/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 17/07/98; full list of members (6 pages)
19 December 1997Registered office changed on 19/12/97 from: westwood house 22 falcon terrace whitby north yorkshire YO21 1EH (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)