Company NameWestrain Estates Ltd
Company StatusDissolved
Company Number05179879
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 10 months ago)
Dissolution Date1 February 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid George Thompson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2012)
RolePublican
Correspondence Address191 Heaton Gardens
South Shields
Tyne & Wear
NE34 9UA
Secretary NameMelissa Rowe
NationalityBritish
StatusClosed
Appointed02 August 2004(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2012)
RoleCompany Director
Correspondence AddressThe White Ensign
King George Road
South Shields
Tyne & Wear
NE34 8AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Final Gazette dissolved following liquidation (1 page)
1 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2011Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
1 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2011Liquidators statement of receipts and payments to 26 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 10 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
15 April 2011Liquidators statement of receipts and payments to 10 April 2011 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 10 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 10 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 10 October 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
30 April 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
30 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
30 April 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
23 April 2007Appointment of a voluntary liquidator (1 page)
23 April 2007Appointment of a voluntary liquidator (1 page)
23 April 2007Statement of affairs (6 pages)
23 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2007Statement of affairs (6 pages)
27 March 2007Registered office changed on 27/03/07 from: 191 heaton gardens south shields NE34 9UA (1 page)
27 March 2007Registered office changed on 27/03/07 from: 191 heaton gardens south shields NE34 9UA (1 page)
7 August 2006Return made up to 14/07/06; full list of members (6 pages)
7 August 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
9 September 2005Return made up to 14/07/05; full list of members (6 pages)
9 September 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
14 July 2004Incorporation (9 pages)
14 July 2004Incorporation (9 pages)