Company NameWestpark Estate Agents Limited
Company StatusDissolved
Company Number04977992
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Carol Chandler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(5 years after company formation)
Appointment Duration9 years, 9 months (closed 11 September 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address67 Hummersknott Avenue
Darlington
County Durham
DL3 8LE
Secretary NameMrs Carol Chandler
NationalityBritish
StatusClosed
Appointed08 December 2008(5 years after company formation)
Appointment Duration9 years, 9 months (closed 11 September 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address67 Hummersknott Avenue
Darlington
County Durham
DL3 8LE
Director NamePaul David Dummett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2009)
RoleFinancial Adviser
Correspondence Address5 Charnwood Drive
Darlington
Durham
DL3 0EG
Director NameMrs Judith Emily Todd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(6 days after company formation)
Appointment Duration5 years (resigned 08 December 2008)
RoleEstate Agent
Correspondence Address14 Winchester Way
Darlington
County Durham
DL1 2YT
Secretary NamePaul David Dummett
NationalityBritish
StatusResigned
Appointed03 December 2003(6 days after company formation)
Appointment Duration5 years (resigned 08 December 2008)
RoleFinancial Adviser
Correspondence Address5 Charnwood Drive
Darlington
Durham
DL3 0EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.westparkestateagents.co.uk/
Email address[email protected]
Telephone01325 484448
Telephone regionDarlington

Location

Registered Address2 Union Square
Central Park
Darlington
Co Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Carol Chandler
50.00%
Ordinary A
1 at £1Carol Chandler
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,600
Cash£5,777
Current Liabilities£4,551

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
11 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
15 September 2017Registered office address changed from Alverton House 47 Duke Street Darlington County Durham DL3 7SD to 2 Union Square Central Park Darlington Co Durham DL1 1GL on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Alverton House 47 Duke Street Darlington County Durham DL3 7SD to 2 Union Square Central Park Darlington Co Durham DL1 1GL on 15 September 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Register inspection address has been changed from 39 Duke Street Darlington Co Durham DL3 7RZ England (1 page)
8 February 2013Register inspection address has been changed from 39 Duke Street Darlington Co Durham DL3 7RZ England (1 page)
8 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from 39 Duke Street Darlington Co Durham DL3 7RZ England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 39 Duke Street Darlington Co Durham DL3 7RZ England on 27 September 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 December 2009Director's details changed for Mrs Carol Chandler on 27 November 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 December 2009Registered office address changed from 29 West Auckland Road Darlington Durham DL3 9EL on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 29 West Auckland Road Darlington Durham DL3 9EL on 3 December 2009 (1 page)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 December 2009Registered office address changed from 29 West Auckland Road Darlington Durham DL3 9EL on 3 December 2009 (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Mrs Carol Chandler on 27 November 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 November 2009Termination of appointment of Paul Dummett as a director (1 page)
12 November 2009Termination of appointment of Paul Dummett as a director (1 page)
15 April 2009Director and secretary's change of particulars / carol chander / 08/12/2008 (1 page)
15 April 2009Director and secretary's change of particulars / carol chandler / 08/12/2008 (1 page)
15 April 2009Director and secretary's change of particulars / carol chander / 08/12/2008 (1 page)
15 April 2009Director and secretary's change of particulars / carol chandler / 08/12/2008 (1 page)
5 March 2009Return made up to 27/11/08; full list of members (4 pages)
5 March 2009Return made up to 27/11/08; full list of members (4 pages)
18 February 2009Appointment terminated director judith todd (2 pages)
18 February 2009Director and secretary appointed carol chander (3 pages)
18 February 2009Appointment terminated secretary paul dummett (1 page)
18 February 2009Director and secretary appointed carol chander (3 pages)
18 February 2009Appointment terminated director judith todd (2 pages)
18 February 2009Appointment terminated secretary paul dummett (1 page)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Return made up to 27/11/07; full list of members (4 pages)
7 August 2008Return made up to 27/11/07; full list of members (4 pages)
7 August 2008Director's change of particulars / judith todd / 05/08/2008 (2 pages)
7 August 2008Director's change of particulars / judith todd / 05/08/2008 (2 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 January 2007Return made up to 27/11/06; full list of members (8 pages)
17 January 2007Return made up to 27/11/06; full list of members (8 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 December 2005Return made up to 27/11/05; full list of members (7 pages)
2 December 2005Return made up to 27/11/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
16 December 2004Return made up to 27/11/04; full list of members (8 pages)
16 December 2004Return made up to 27/11/04; full list of members (8 pages)
24 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2003Registered office changed on 12/12/03 from: 1ST floor, 33 woodland road darlington co durham DL3 7BJ (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 1ST floor, 33 woodland road darlington co durham DL3 7BJ (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
27 November 2003Incorporation (9 pages)
27 November 2003Incorporation (9 pages)