Company NameWestbrit Ltd
Company StatusDissolved
Company Number04190527
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Bernard McCullagh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2004)
RoleDraughtsman
Correspondence Address82 Cove Gardens
Cove
Aberdeen
Aberdeenshire
AB12 3QR
Scotland
Secretary NameLorna Jane McKay
NationalityBritish
StatusClosed
Appointed11 April 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2004)
RoleSecretary
Correspondence Address82 Cove Gardens
Cove
Aberdeen
Aberdeenshire
AB12 3QR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
1 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 May 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
25 April 2003Return made up to 29/03/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 29/03/02; full list of members (6 pages)
16 May 2001Ad 15/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
29 March 2001Incorporation (12 pages)