Company NameWestmoreland Park Management Limited
Company StatusDissolved
Company Number04563890
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Wellings
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(2 days after company formation)
Appointment Duration9 years, 5 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincote Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Secretary NameRichard Michael Stockdale
NationalityBritish
StatusResigned
Appointed18 October 2002(2 days after company formation)
Appointment Duration7 years, 3 months (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Close 62 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressYorkshire House
Grape Street Hunslet
Leeds
LS10 1BX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2012Voluntary strike-off action has been suspended (1 page)
6 January 2012Voluntary strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
30 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 15
(5 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 15
(5 pages)
4 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 15
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 15
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 15
(2 pages)
26 January 2010Termination of appointment of Richard Stockdale as a secretary (1 page)
26 January 2010Termination of appointment of Richard Stockdale as a secretary (1 page)
23 November 2009Director's details changed for Mr Gordon Wellings on 13 October 2009 (2 pages)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Gordon Wellings on 13 October 2009 (2 pages)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
11 May 2009Accounts made up to 31 March 2009 (6 pages)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 16/10/08; full list of members (3 pages)
3 March 2009Return made up to 16/10/08; full list of members (3 pages)
2 March 2009Return made up to 16/10/07; full list of members (3 pages)
2 March 2009Return made up to 16/10/07; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 December 2008Accounts made up to 31 March 2008 (6 pages)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 June 2007Accounts made up to 31 March 2007 (6 pages)
25 October 2006Return made up to 16/10/06; full list of members (2 pages)
25 October 2006Return made up to 16/10/06; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 July 2006Accounts made up to 31 March 2006 (6 pages)
14 June 2006Return made up to 16/10/05; full list of members (2 pages)
14 June 2006Return made up to 16/10/05; full list of members (2 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 August 2005Accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 16/10/04; full list of members (6 pages)
19 January 2005Return made up to 16/10/04; full list of members (6 pages)
14 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
6 August 2004Accounts made up to 31 October 2003 (5 pages)
13 November 2003Return made up to 16/10/03; full list of members (6 pages)
13 November 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(6 pages)
12 November 2003Registered office changed on 12/11/03 from: 45 saint michaels lane headingley leeds west yorkshire LS6 3RA (1 page)
12 November 2003Registered office changed on 12/11/03 from: 45 saint michaels lane headingley leeds west yorkshire LS6 3RA (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: lincote stammergate lane, linton wetherby LS22 4JB (1 page)
20 May 2003Registered office changed on 20/05/03 from: lincote stammergate lane, linton wetherby LS22 4JB (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 October 2002Secretary resigned (1 page)
16 October 2002Incorporation (6 pages)
16 October 2002Incorporation (6 pages)