Company NameWestfield Building And Plastering Contractors Ltd
Company StatusDissolved
Company Number04719719
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date6 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGillian Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(1 day after company formation)
Appointment Duration9 years, 8 months (closed 06 December 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Burniston Road
Hull
East Yorkshire
HU5 4JY
Director NameMr Michael Rogerson Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(1 day after company formation)
Appointment Duration9 years, 8 months (closed 06 December 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Burniston Road
Hull
East Yorkshire
HU5 4JY
Secretary NameGillian Smith
NationalityBritish
StatusClosed
Appointed02 April 2003(1 day after company formation)
Appointment Duration9 years, 8 months (closed 06 December 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Burniston Road
Hull
East Yorkshire
HU5 4JY
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

50 at £1Gillian Smith
50.00%
Ordinary
50 at £1Michael Rogerson Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,417
Current Liabilities£10,124

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2012Final Gazette dissolved following liquidation (1 page)
6 December 2012Final Gazette dissolved following liquidation (1 page)
6 September 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
6 September 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
13 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-07
(1 page)
13 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2011Statement of affairs with form 4.19 (5 pages)
13 December 2011Appointment of a voluntary liquidator (2 pages)
13 December 2011Appointment of a voluntary liquidator (2 pages)
13 December 2011Statement of affairs with form 4.19 (5 pages)
17 November 2011Registered office address changed from 14 Burniston Road Hull East Yorkshire HU5 4JY on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 14 Burniston Road Hull East Yorkshire HU5 4JY on 17 November 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Gillian Smith on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Gillian Smith on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Michael Rogerson Smith on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Gillian Smith on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Michael Rogerson Smith on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Michael Rogerson Smith on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 01/04/09; full list of members (4 pages)
19 May 2009Return made up to 01/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 01/04/07; no change of members (7 pages)
6 June 2007Return made up to 01/04/07; no change of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 01/04/06; full list of members (7 pages)
30 May 2006Return made up to 01/04/06; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 01/04/05; full list of members (7 pages)
17 June 2005Return made up to 01/04/05; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 01/04/04; full list of members (7 pages)
27 April 2004Return made up to 01/04/04; full list of members (7 pages)
7 May 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003Registered office changed on 07/05/03 from: appletree court, 2A vicarage lane, hessle east yorkshire HU13 9LQ (1 page)
7 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 May 2003Registered office changed on 07/05/03 from: appletree court, 2A vicarage lane, hessle east yorkshire HU13 9LQ (1 page)
7 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 May 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New secretary appointed;new director appointed (1 page)
2 April 2003New secretary appointed;new director appointed (1 page)
2 April 2003Director resigned (1 page)
1 April 2003Incorporation (13 pages)
1 April 2003Incorporation (13 pages)