Company NameWestwood View Limited
Company StatusDissolved
Company Number03914493
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Margaret Eleanor Cartlidge
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleMedical Practitioner
Correspondence Address1 Hawthorn Road West
Gosforth
Newcastle Upon Tyne
NE3 4DN
Secretary NameClare Mears
NationalityBritish
StatusCurrent
Appointed29 September 2000(8 months after company formation)
Appointment Duration23 years, 7 months
RoleDoctor
Correspondence Address3 Marquis Close
Benton
Newcastle Upon Tyne
NE12 9SB
Director NameMuhammad Naeem Iqbal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleDoctor
Correspondence Address87 Murrayfields
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0RF
Director NameClare Mears
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleDoctor
Correspondence Address3 Marquis Close
Benton
Newcastle Upon Tyne
NE12 9SB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDr Gordon Chalmers
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2003)
RoleGeneral Practitioner
Correspondence AddressMill House West Lane
Killingworth Village
Newcastle Upon Tyne
NE12 6BL

Location

Registered AddressRmt
Cosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£114,372
Cash£6,966
Current Liabilities£3,662

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2007Liquidators statement of receipts and payments (7 pages)
29 June 2006Registered office changed on 29/06/06 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
20 June 2006Appointment of a voluntary liquidator (1 page)
20 June 2006Declaration of solvency (3 pages)
20 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2006Return made up to 27/01/06; full list of members (3 pages)
12 June 2006Registered office changed on 12/06/06 from: 2 swarland avenue benton newcastle upon tyne NE7 7TD (1 page)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 May 2005Registered office changed on 11/05/05 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
11 May 2005Return made up to 27/01/05; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 February 2004Return made up to 27/01/04; full list of members (4 pages)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (3 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 February 2003Return made up to 27/01/03; full list of members (7 pages)
25 October 2002New director appointed (2 pages)
1 March 2002Return made up to 27/01/02; full list of members (5 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 January 2002Ad 29/09/00--------- £ si 999@1 (2 pages)
26 March 2001Return made up to 27/01/01; full list of members (5 pages)
26 February 2001New secretary appointed (3 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 February 2001Director resigned (1 page)
26 February 2001Nc inc already adjusted 29/09/00 (2 pages)
26 February 2001Ad 29/09/00--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
28 November 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
19 October 2000Particulars of mortgage/charge (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
23 March 2000Nc inc already adjusted 17/03/00 (1 page)
23 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 2000Incorporation (18 pages)