Company NameWest Fifteen Limited
Company StatusDissolved
Company Number03584348
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 9 months ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaurice Glen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(4 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 06 April 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address17 Juniper Avenue
Bridge Of Weir
PA11 3NS
Scotland
Director NameGraham Iain Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 06 April 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address412 Castle Gait
Paisley
PA1 2HE
Scotland
Secretary NameGraham Iain Clark
NationalityBritish
StatusClosed
Appointed06 October 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 06 April 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address412 Castle Gait
Paisley
PA1 2HE
Scotland
Director NameRobert Hutton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleDesigner
Correspondence Address4 Collingwood Drive
Hexham
Northumberland
NE46 2JA
Director NameSheila Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleArt Director
Correspondence Address4 Chippendale Place
Spiral Tongues
Newcastle Upon Tyne
NE2 4LS
Secretary NameSheena Hutton
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Collingwood Drive
Beaymont Park
Hexham
Northumberland
NE46 2JA
Secretary NameMaurice Glen
NationalityBritish
StatusResigned
Appointed15 January 1999(7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1999)
RoleSurveyor
Correspondence Address54 Dunellan Road
Douglas Mains Estate
Milngavie
Strathclyde
G62 7RE
Scotland
Secretary NameSusan Munro Inglis Glen
NationalityBritish
StatusResigned
Appointed31 December 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Juniper Avenue
Bridge Of Weir
PA11 3NS
Scotland
Secretary NameSuzanne Cusack
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 October 2006)
RoleSecretary
Correspondence Address57 Tiree, St Leonards
East Kilbride
G74 2DR
Scotland
Director NameRobert Hutton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressLes Faures
24130 Monfaucon
France
Director NameMr Gordon John Millar Keir
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3EZ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC.O Hunt Kidd Law Firm
98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£109,580
Net Worth£6,385
Cash£755
Current Liabilities£9,278

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
28 March 2009Application for striking-off (1 page)
31 October 2008Full accounts made up to 31 March 2008 (19 pages)
31 October 2008Full accounts made up to 31 March 2008 (19 pages)
11 September 2008Return made up to 19/06/08; no change of members (7 pages)
11 September 2008Return made up to 19/06/08; no change of members (7 pages)
6 September 2007Full accounts made up to 31 March 2007 (14 pages)
6 September 2007Full accounts made up to 31 March 2007 (14 pages)
24 July 2007Director resigned (1 page)
24 July 2007Return made up to 19/06/07; full list of members (7 pages)
24 July 2007Return made up to 19/06/07; full list of members (7 pages)
24 July 2007Director resigned (1 page)
8 December 2006Particulars of mortgage/charge (5 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
5 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
11 July 2006Return made up to 19/06/06; full list of members (7 pages)
11 July 2006Return made up to 19/06/06; full list of members (7 pages)
7 April 2006Registered office changed on 07/04/06 from: west fifteen studios whickham view newcastle upon tyne NE15 6UN (1 page)
7 April 2006Registered office changed on 07/04/06 from: west fifteen studios whickham view newcastle upon tyne NE15 6UN (1 page)
1 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
28 July 2005Return made up to 19/06/05; full list of members (7 pages)
28 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
20 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
12 August 2003Director resigned (1 page)
12 August 2003Resolutions
  • RES13 ‐ Director resignation 28/07/03
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Director resignation 28/07/03
(1 page)
12 August 2003Director resigned (1 page)
10 July 2003Return made up to 19/06/03; full list of members (8 pages)
10 July 2003Return made up to 19/06/03; full list of members (8 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
16 November 2002Return made up to 19/06/02; full list of members (7 pages)
16 November 2002Return made up to 19/06/02; full list of members (7 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Return made up to 19/06/01; full list of members (7 pages)
5 December 2000Registered office changed on 05/12/00 from: 4 collingwood drive hexham northumberland NE46 2JA (1 page)
5 December 2000Registered office changed on 05/12/00 from: 4 collingwood drive hexham northumberland NE46 2JA (1 page)
20 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Return made up to 19/06/00; full list of members (6 pages)
11 July 2000Return made up to 19/06/00; full list of members (6 pages)
22 March 2000Ad 01/11/98--------- £ si 1@1 (2 pages)
22 March 2000Ad 01/03/99--------- £ si 72@1 (2 pages)
22 March 2000Ad 01/03/99--------- £ si 72@1 (2 pages)
22 March 2000Ad 01/11/98--------- £ si 1@1 (2 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
6 August 1999Return made up to 19/06/99; full list of members (6 pages)
6 August 1999Return made up to 19/06/99; full list of members (6 pages)
10 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
10 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
26 March 1999Particulars of mortgage/charge (5 pages)
26 March 1999Particulars of mortgage/charge (5 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page)
15 December 1998Registered office changed on 15/12/98 from: norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
19 June 1998Incorporation (17 pages)