Company NameWestminster Properties (NE) Limited
Company StatusDissolved
Company Number06280674
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael John Hall
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleConsultant
Correspondence Address79 Chippenham Road
Easterside
Middlesbrough
Cleveland
TS4 3NT
Director NameMr Peter Francis Hall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address79 Chippenham Road
Easterside
Middlesbrough
Cleveland
TS4 3NT
Secretary NameIris Elizabeth Hall
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address79 Chippenham Road
Easterside
Middlesbrough
Cleveland
TS4 3NT

Location

Registered Address50 Broughton Avenue
Middlesbrough
Cleveland
TS4 3PZ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardLadgate
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2008Return made up to 15/06/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 50 broughton avenue, easterside middlesbrough cleveland TS4 3PZ (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Location of debenture register (1 page)
16 January 2008Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
2 July 2007Ad 15/06/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)