Company NameWestside Properties N.E. Limited
Company StatusDissolved
Company Number04666239
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Kevin Crabtree
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(1 day after company formation)
Appointment Duration10 years, 4 months (closed 18 June 2013)
RoleHaulier
Country of ResidenceEngland
Correspondence Address4 Weldon Close
Parklands
Shotton
County Durham
DH6 2YT
Secretary NameIva Louisa Daniella Crabtree
NationalityBritish
StatusClosed
Appointed01 December 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 18 June 2013)
RoleCompany Director
Correspondence AddressWest View House 33 Front Street West
Wingate
County Durham
TS28 5AA
Director NamePaul Frain
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2008)
RolePublican
Correspondence Address35 Front Street
Railway Crossing Public House
Wingate
County Durham
TS28 5AA
Secretary NameMr Kevin Crabtree
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2008)
RoleHaulier
Country of ResidenceEngland
Correspondence Address4 Weldon Close
Parklands
Shotton
County Durham
DH6 2YT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at 1Kevin Crabtree
50.00%
Ordinary
500 at 1Ms Iva Louisa Daniella Crabtree
50.00%
Ordinary

Financials

Year2014
Net Worth£27,209
Current Liabilities£204,825

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
23 December 2011Voluntary strike-off action has been suspended (1 page)
23 December 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
17 September 2010Voluntary strike-off action has been suspended (1 page)
17 September 2010Voluntary strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (3 pages)
4 August 2010Application to strike the company off the register (3 pages)
20 February 2010Director's details changed for Kevin Crabtree on 13 February 2010 (2 pages)
20 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-20
  • GBP 1,000
(4 pages)
20 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-20
  • GBP 1,000
(4 pages)
20 February 2010Director's details changed for Kevin Crabtree on 13 February 2010 (2 pages)
30 March 2009Return made up to 13/02/09; full list of members (3 pages)
30 March 2009Return made up to 13/02/09; full list of members (3 pages)
26 February 2009Appointment Terminated Secretary kevin crabtree (1 page)
26 February 2009Secretary appointed iva louisa daniella crabtree (2 pages)
26 February 2009Appointment terminated director paul frain (1 page)
26 February 2009Secretary appointed iva louisa daniella crabtree (2 pages)
26 February 2009Appointment Terminated Director paul frain (1 page)
26 February 2009Appointment terminated secretary kevin crabtree (1 page)
1 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2008Return made up to 13/02/08; full list of members (2 pages)
21 February 2008Return made up to 13/02/08; full list of members (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 13/02/07; full list of members (2 pages)
30 March 2007Return made up to 13/02/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
12 April 2006Return made up to 13/02/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Registered office changed on 12/04/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Registered office changed on 12/04/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Return made up to 13/02/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Return made up to 13/02/05; full list of members (2 pages)
14 April 2005Return made up to 13/02/05; full list of members (2 pages)
13 December 2004Accounts made up to 29 February 2004 (5 pages)
13 December 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
6 May 2004Return made up to 13/02/04; full list of members (7 pages)
6 May 2004Return made up to 13/02/04; full list of members (7 pages)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2003Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2003Registered office changed on 17/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
13 February 2003Incorporation (15 pages)
13 February 2003Incorporation (15 pages)