Company NameWestfour Limited
Company StatusDissolved
Company Number04425632
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Hilary Diane Moulds
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Castle Place
Chiswick
London
W4 1RT
Secretary NameAntony Mitchell Crawte
NationalityBritish
StatusClosed
Appointed08 April 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2006)
RoleFinance Director
Correspondence Address2 Brooklands Court
Cavendish Road
London
NW6 7XW
Secretary NameDebbie Ann Crawford
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
15-17 Black Hall Close
Wanstead
London
E11 2QQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address32 Market Place
Wetherby
West Yorkshire
LS22 6NE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£357
Net Worth£1,778
Cash£1,360
Current Liabilities£472

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
26 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 July 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
9 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
2 July 2004Return made up to 26/04/04; full list of members (6 pages)
2 July 2004Registered office changed on 02/07/04 from: parkside house 17 east parade harrogate north yorkshire HG1 5LF (1 page)
20 August 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
9 June 2003Return made up to 26/04/03; full list of members (6 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (1 page)
23 May 2002Registered office changed on 23/05/02 from: parkside house 17 east parade harrogate HG1 5LF (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)