Company NameWestwall Estates Limited
Company StatusDissolved
Company Number02316739
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 4 months ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Reginald Beastall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed12 November 1991(2 years, 12 months after company formation)
Appointment Duration14 years, 2 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover Bank Maple View
Starkholmes Road
Matlock
Derbyshire
DE4 3AD
Secretary NameIan Michael Lawrence
NationalityBritish
StatusClosed
Appointed03 January 2003(14 years, 1 month after company formation)
Appointment Duration3 years (closed 17 January 2006)
RoleCompany Director
Correspondence Address40 Parklands Avenue
Dinnington
Sheffield
South Yorkshire
S25 2XW
Director NameMr Trevor Lowe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 1991(2 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 September 2002)
RoleChartered Surveyor & Company Director
Country of ResidenceEngland
Correspondence Address29 Mansfield Road
Clowne
Chesterfield
Derbyshire
S43 4DJ
Secretary NameMr John Hugh Connolly
NationalityBritish
StatusResigned
Appointed12 November 1991(2 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Secretary NameMr John Reginald Beastall
NationalityEnglish
StatusResigned
Appointed31 October 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover Bank Maple View
Starkholmes Road
Matlock
Derbyshire
DE4 3AD

Location

Registered AddressKpmg Llp Corporate Recovery
1 The Embankment Neville Street
Leeds
Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£912,822
Gross Profit£152,179
Net Worth-£76,724
Cash£10,750
Current Liabilities£131,843

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
11 April 2005Notice of end of Administration (15 pages)
11 April 2005Administrator's progress report (15 pages)
29 October 2004Administrator's progress report (20 pages)
1 June 2004Notice of extension of time period of the administration (1 page)
24 May 2004Statement of administrator's proposal (25 pages)
18 May 2004Statement of affairs (8 pages)
6 April 2004Registered office changed on 06/04/04 from: ash house, tower business park derby road, clay cross, chesterfield derbyshire S45 9AG (1 page)
5 April 2004Appointment of an administrator (1 page)
30 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
26 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2003Full accounts made up to 31 March 2002 (15 pages)
8 January 2003New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
16 August 2001Return made up to 01/08/01; full list of members (6 pages)
17 July 2001Full accounts made up to 31 March 2001 (15 pages)
15 August 2000Return made up to 01/08/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 March 2000 (15 pages)
1 February 2000Registered office changed on 01/02/00 from: birdholme house derby road chesterfield S40 2EX (1 page)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Return made up to 01/08/99; full list of members (7 pages)
13 October 1999New secretary appointed (2 pages)
12 July 1999Full accounts made up to 31 March 1999 (15 pages)
24 May 1999Director's particulars changed (1 page)
10 November 1998Full accounts made up to 31 March 1998 (15 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
20 August 1998Return made up to 01/08/98; no change of members (4 pages)
18 April 1998Director's particulars changed (1 page)
11 August 1997Return made up to 01/08/97; no change of members (4 pages)
30 July 1997Full accounts made up to 31 March 1997 (14 pages)
16 August 1996Full accounts made up to 31 March 1996 (14 pages)
13 August 1996Return made up to 01/08/96; full list of members (6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Return made up to 01/08/95; no change of members (6 pages)
3 August 1995Full accounts made up to 31 March 1995 (12 pages)
14 November 1988Incorporation (16 pages)