Company NameWestwick Investments Limited
Company StatusDissolved
Company Number00615753
CategoryPrivate Limited Company
Incorporation Date28 November 1958(65 years, 5 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameWilliam John Proctor
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(32 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address44 School Green Lane
Sheffield
South Yorkshire
S10 4GQ
Secretary NameCaroline Ruth Jones
NationalityBritish
StatusClosed
Appointed07 November 1995(36 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 23 December 2003)
RoleSecretary
Correspondence Address41 Towns Cliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameWillie Proctor
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(32 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address17 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Secretary NameWillie Proctor
NationalityBritish
StatusResigned
Appointed17 May 1991(32 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address17 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP

Location

Registered Address28 Kenwood Park Road
Netheredge
Sheffield
South Yorkshire
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£101,126
Cash£110,434
Current Liabilities£9,308

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Application for striking-off (1 page)
23 May 2003Return made up to 05/05/03; full list of members (7 pages)
13 March 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 May 2002Return made up to 05/05/02; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
15 May 2001Return made up to 05/05/01; full list of members (7 pages)
20 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Full accounts made up to 31 December 1998 (9 pages)
11 June 1999Return made up to 05/05/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 May 1998Return made up to 05/05/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Return made up to 05/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Full accounts made up to 31 December 1995 (11 pages)
29 April 1997Registered office changed on 29/04/97 from: 54 denby street sheffield S2 4QN (1 page)
28 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 November 1995New secretary appointed (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 June 1995Return made up to 17/05/95; no change of members (4 pages)
26 April 1995Registered office changed on 26/04/95 from: 28 kenwood park road nether edge sheffield S7 1NG (1 page)