Company NameWest Park Autos Limited
Company StatusDissolved
Company Number04035623
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMatthew Edward Carter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Croft
Gollows Tree Road Peppard
Henley On Thames
RG9 5HT
Secretary NameDanielle Carnell
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleSecretary
Correspondence AddressBeechcroft
Gallows Tree Road, Peppard
Reading
RG9 5HT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address20a West Park
Harrogate
North Yorkshire
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
11 March 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
11 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
19 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 229 nether street london N3 1NT (1 page)