Company NameWestway Academic Products Ltd
Company StatusDissolved
Company Number06176634
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameCentaur Academic Products Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Andrew James Cork
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH
Director NameMr Leon Goldman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 29, Coniston House
1 Southern Grove
London
E3 4SU
Director NameMr Keith Sobey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Director NameMr Ian Ashley Craig
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wedgewood Gardens
St. Helens
WA9 5GA
Secretary NameMr Andrew James Cork
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH

Location

Registered AddressCentaur House 168 Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorth Sunderland
WardBamburgh
Built Up AreaSeahouses

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
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 (4 pages)
26 January 2010Application to strike the company off the register (4 pages)
9 May 2009Memorandum and Articles of Association (13 pages)
9 May 2009Memorandum and Articles of Association (13 pages)
28 April 2009Company name changed centaur academic products LIMITED\certificate issued on 29/04/09 (2 pages)
28 April 2009Company name changed centaur academic products LIMITED\certificate issued on 29/04/09 (2 pages)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
30 September 2008Accounts made up to 31 January 2008 (1 page)
30 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 September 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
23 September 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
13 May 2008Return made up to 21/03/08; full list of members (5 pages)
13 May 2008Director's change of particulars / keith sobey / 15/11/2007 (2 pages)
13 May 2008Director's Change of Particulars / keith sobey / 15/11/2007 / Title was: , now: mr; HouseName/Number was: , now: centaur house; Street was: centaur house 187 main street, now: 168, main street; Area was: seahouses, now: north sunderland; Post Town was: north sunderland, now: seahouses; Post Code was: NE68 7TU, now: NE68 7UA; Country was: , now: uni (2 pages)
13 May 2008Return made up to 21/03/08; full list of members (5 pages)
7 May 2008Registered office changed on 07/05/2008 from 187 main street north sunderland seahouses NE68 7TU (1 page)
7 May 2008Registered office changed on 07/05/2008 from 187 main street north sunderland seahouses NE68 7TU (1 page)
21 March 2007Incorporation (18 pages)
21 March 2007Incorporation (18 pages)