Company NameWestbridge Homes (Baker Street) Limited
Company StatusDissolved
Company Number05153468
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft
Kemp Road
Swanland
North Humberside
HU14 3LY
Director NameMr Steven Roy Vessey-Baitson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylroc
29b Station Road
Brough
North Humberside
HU15 1DX
Secretary NameMr Steven Roy Vessey-Baitson
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylroc
29b Station Road
Brough
North Humberside
HU15 1DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWestwood House, Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (1 page)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 November 2007Return made up to 15/06/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 November 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(3 pages)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Particulars of mortgage/charge (6 pages)
5 March 2005Particulars of mortgage/charge (4 pages)
2 March 2005Registered office changed on 02/03/05 from: the old racing stables north bar within beverley east yorkshire HU17 8DL (1 page)
30 September 2004Particulars of mortgage/charge (6 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
17 August 2004Registered office changed on 17/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
15 June 2004Incorporation (16 pages)