Company NameWestfield Initiatives Limited
Company StatusDissolved
Company Number03968607
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameGatemile Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSusan Gillian Easton
NationalityBritish
StatusClosed
Appointed01 April 2006(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 02 November 2010)
RoleAccountant
Correspondence Address22 Langton Court
Sarras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9AT
Director NameMr Patrick Charles Mansel Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House 59 Sanderson Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DR
Director NameMr Michael Hugh Heslop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwarlandoen
Felton
Morpeth
Northumberland
NE65 9HT
Director NameChristopher John Knox
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 days after company formation)
Appointment Duration8 years, 7 months (resigned 11 November 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12 Beechfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameDavid Bell Monaghan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 days after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 2007)
RoleRetired
Correspondence AddressRiver House
Wylam
Northumberland
NE41 8DX
Director NameMr Michael Leonard Ranson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 days after company formation)
Appointment Duration9 years, 5 months (resigned 03 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JX
Director NameWilliam Mark Wood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2002)
RoleChartered Surveyor
Correspondence AddressShotton Grange
Seaton Burn
Newcastle Upon Tyne
NE13 6DF
Secretary NameMr Antony Richard Friswell
NationalityBritish
StatusResigned
Appointed12 April 2000(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2005)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme
Durham Moor
Durham
County Durham
DH1 5AH
Director NameMr Robert William Armstrong
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cairn House
Dalton
Newcastle Upon Tyne
NE18 0AB
Director NameMr Edward Dunn
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Hill Park
Ponteland
Newcastle Upon Tyne
NE20 9RX
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Secretary NameDavid Bell Monaghan
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressRiver House
Wylam
Northumberland
NE41 8DX
Secretary NameMr David Keith Belk
NationalityBritish
StatusResigned
Appointed24 May 2005(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harton Lane
South Shields
Tyne & Wear
NE34 0EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOakfield House
Oakfield Road, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Application to strike the company off the register (3 pages)
6 July 2010Application to strike the company off the register (3 pages)
27 April 2010Termination of appointment of Michael Ranson as a director (1 page)
27 April 2010Termination of appointment of Michael Ranson as a director (1 page)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
30 June 2009Full accounts made up to 31 August 2008 (11 pages)
30 June 2009Full accounts made up to 31 August 2008 (11 pages)
17 April 2009Secretary's change of particulars / susan easton / 17/04/2009 (1 page)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Appointment terminated director christopher knox (1 page)
17 April 2009Secretary's Change of Particulars / susan easton / 17/04/2009 / HouseName/Number was: , now: 22; Street was: 22 langton court, now: langton court; Area was: sarras hall, now: darras hall (1 page)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Appointment Terminated Director christopher knox (1 page)
24 July 2008Director's Change of Particulars / patrick lewis / 24/07/2008 / HouseName/Number was: , now: 59; Street was: slaterfield farmhouse, now: sanderson road; Area was: simonburn, now: ; Post Town was: hexham, now: newcastle upon tyne; Region was: northumberland, now: tyne and wear; Post Code was: NE48 3AZ, now: NE2 2DR; Country was: , now: united kingdo (1 page)
24 July 2008Secretary's Change of Particulars / susan easton / 24/07/2008 / HouseName/Number was: , now: 22; Street was: 22 langton court, now: langton court; Area was: sarras hall, now: darras hall; Occupation was: bursar, now: accountant (2 pages)
24 July 2008Director's change of particulars / patrick lewis / 24/07/2008 (1 page)
24 July 2008Return made up to 10/04/08; full list of members (4 pages)
24 July 2008Return made up to 10/04/08; full list of members (4 pages)
24 July 2008Secretary's change of particulars / susan easton / 24/07/2008 (2 pages)
23 June 2008Full accounts made up to 31 August 2007 (11 pages)
23 June 2008Full accounts made up to 31 August 2007 (11 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
17 July 2007Return made up to 10/04/07; full list of members (3 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Return made up to 10/04/07; full list of members (3 pages)
17 July 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
9 May 2007Full accounts made up to 31 August 2006 (11 pages)
9 May 2007Full accounts made up to 31 August 2006 (11 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 10/04/06; full list of members (9 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Return made up to 10/04/06; full list of members (9 pages)
3 May 2006New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
7 June 2005Return made up to 10/04/05; full list of members (9 pages)
7 June 2005Return made up to 10/04/05; full list of members (9 pages)
9 May 2005Full accounts made up to 31 August 2004 (10 pages)
9 May 2005Full accounts made up to 31 August 2004 (10 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
21 April 2004Return made up to 10/04/04; full list of members (9 pages)
21 April 2004Return made up to 10/04/04; full list of members (9 pages)
1 February 2004Full accounts made up to 31 August 2003 (9 pages)
1 February 2004Full accounts made up to 31 August 2003 (9 pages)
1 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2003Return made up to 10/04/03; full list of members (9 pages)
17 February 2003Full accounts made up to 31 August 2002 (10 pages)
17 February 2003Full accounts made up to 31 August 2002 (10 pages)
18 April 2002Full accounts made up to 31 August 2001 (13 pages)
18 April 2002Full accounts made up to 31 August 2001 (13 pages)
18 April 2002Return made up to 10/04/02; full list of members (8 pages)
18 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
3 May 2001Return made up to 10/04/01; full list of members (8 pages)
3 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(8 pages)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page)
13 February 2001Full accounts made up to 31 August 2000 (13 pages)
13 February 2001Full accounts made up to 31 August 2000 (13 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page)
15 January 2001Particulars of mortgage/charge (4 pages)
15 January 2001Particulars of mortgage/charge (4 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
30 May 2000Company name changed gatemile LIMITED\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed gatemile LIMITED\certificate issued on 31/05/00 (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
10 April 2000Incorporation (14 pages)
10 April 2000Incorporation (14 pages)