Company NameWest Park (Darlington) Management Company Limited
Company StatusDissolved
Company Number05794373
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 2006(17 years, 12 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Edwina Cooper
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Director NameMr Anthony John Cooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Secretary NameMrs Angela Edwina Cooper
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressBrinkburn
147 Brinkburn Road
Darlington
County Durham
DL3 9LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (3 pages)
26 January 2010Application to strike the company off the register (3 pages)
17 June 2009Accounts made up to 31 March 2009 (5 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 May 2009Annual return made up to 25/04/09 (2 pages)
7 May 2009Annual return made up to 25/04/09 (2 pages)
22 October 2008Accounts made up to 31 March 2008 (5 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 June 2008Annual return made up to 25/04/08 (2 pages)
13 June 2008Annual return made up to 25/04/08 (2 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
16 May 2007Annual return made up to 25/04/07 (2 pages)
16 May 2007Annual return made up to 25/04/07 (2 pages)
2 June 2006New secretary appointed;new director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New secretary appointed;new director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
25 April 2006Incorporation (18 pages)