Company NameWestline Developments Limited
Company StatusDissolved
Company Number05933462
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Malcolm Unsworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(1 month after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address15 Caroline Cottages
Newcastle Upon Tyne
Tyne & Wear
NE5 2TD
Secretary NameMr Graham Jamieson
NationalityBritish
StatusClosed
Appointed17 October 2006(1 month after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address3 Holly Avenue West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
Co Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2010Registered office address changed from West House, 3 Holly Avenue West, Jesmond, Newcastle upon Tyne Tyne & Wear NE2 2AR England on 15 March 2010 (1 page)
15 March 2010Registered office address changed from West House, 3 Holly Avenue West, Jesmond, Newcastle upon Tyne Tyne & Wear NE2 2AR England on 15 March 2010 (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 March 2009Return made up to 21/02/09; full list of members (3 pages)
23 March 2009Return made up to 21/02/09; full list of members (3 pages)
21 April 2008Secretary's change of particulars / graham jamieson / 21/04/2008 (2 pages)
21 April 2008Registered office changed on 21/04/2008 from west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2PU (1 page)
21 April 2008Secretary's Change of Particulars / graham jamieson / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: west house,; Street was: 3 holly avenue west, now: 3 holly avenue west,; Area was: jesmond, now: jesmond,; Post Town was: newcastle upon tyne, now: newcastle upon tyne, (2 pages)
21 April 2008Registered office changed on 21/04/2008 from west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2PU (1 page)
7 March 2008Secretary's change of particulars / graham jamieson / 28/02/2008 (1 page)
7 March 2008Return made up to 21/02/08; full list of members (3 pages)
7 March 2008Secretary's Change of Particulars / graham jamieson / 28/02/2008 / HouseName/Number was: , now: west house; Street was: west house, now: 3 holly avenue west; Area was: 3 holly avenue west jesmond, now: jesmond; Post Code was: NE2 2PU, now: NE2 2AR (1 page)
7 March 2008Return made up to 21/02/08; full list of members (3 pages)
7 March 2008Director's Change of Particulars / stephen unsworth / 28/02/2008 / Date of Birth was: 19-Nov-1962, now: none; HouseName/Number was: , now: 15; Street was: 15 caroline cottages, now: caroline cottages (1 page)
7 March 2008Director's change of particulars / stephen unsworth / 28/02/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
12 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (3 pages)
24 October 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Director resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: westline developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: westline developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2006Incorporation (18 pages)
13 September 2006Incorporation (18 pages)