Company NameWestwood Decorators Limited
Company StatusDissolved
Company Number04948821
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Bevin Wright
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 College Lawns
Leeds
West Yorkshire
LS12 3LP
Secretary NameSamantha Wright
NationalityBritish
StatusClosed
Appointed16 July 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2007)
RoleCo Secretary
Correspondence Address24 College Lawns
Armley
Leeds
West Yorkshire
LS12 3LP
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Director NameSamantha Wright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2004)
RoleAdministrator
Correspondence Address24 College Lawns
Armley
Leeds
West Yorkshire
LS12 3LP
Secretary NameStephen Bevin Wright
NationalityBritish
StatusResigned
Appointed31 October 2003(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2004)
RoleCompany Director
Correspondence Address24 College Lawns
Leeds
West Yorkshire
LS12 3LP
Secretary NameLindsay Jane Smith
NationalityBritish
StatusResigned
Appointed17 November 2003(2 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 16 July 2004)
RoleOffice Manager
Correspondence Address9 Astral View
Bradford
West Yorkshire
BD6 3AL
Director NameCity Law Services Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address47 Park Square East
Leeds
West Yorkshire
LS1 2NL

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
21 September 2006Administrator's progress report (11 pages)
21 September 2006Administrator's progress report (12 pages)
22 August 2006Notice of automatic end of Administration (12 pages)
20 February 2006Administrator's progress report (11 pages)
16 February 2006Notice of extension of period of Administration (1 page)
6 January 2006Result of meeting of creditors (34 pages)
29 April 2005Statement of affairs (9 pages)
28 April 2005Appointment of an administrator (1 page)
28 April 2005Statement of administrator's proposal (23 pages)
28 February 2005Registered office changed on 28/02/05 from: 54 devon road leeds LS2 9BA (1 page)
21 December 2004Return made up to 30/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (1 page)
26 July 2004New secretary appointed (1 page)
29 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)