Company NameWestmount Electrical Installations Limited
Company StatusDissolved
Company Number06417010
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 6 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNeil Coward
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleElectrician
Correspondence Address8 Cathedral Court
Dunsville
Doncaster
South Yorkshire
DN7 4QF
Secretary NameDawn Geeson
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Ellers Road
Doncaster
South Yorkshire
DN4 7BA

Location

Registered AddressMoorgate Croft Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 July 2011Liquidators statement of receipts and payments to 13 July 2011 (6 pages)
25 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2011Liquidators' statement of receipts and payments to 13 July 2011 (6 pages)
25 July 2011Liquidators' statement of receipts and payments to 13 July 2011 (6 pages)
17 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
19 March 2010Appointment of a voluntary liquidator (1 page)
19 March 2010Appointment of a voluntary liquidator (1 page)
19 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-05
(1 page)
19 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Statement of affairs with form 4.19 (6 pages)
2 March 2010Registered office address changed from 8 Cathedral Court Dunsville Doncaster DN7 4QF on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 8 Cathedral Court Dunsville Doncaster DN7 4QF on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 8 Cathedral Court Dunsville Doncaster DN7 4QF on 2 March 2010 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Return made up to 02/11/08; full list of members (3 pages)
21 November 2008Return made up to 02/11/08; full list of members (3 pages)
1 July 2008Ad 22/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 July 2008Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 November 2007Incorporation (18 pages)
2 November 2007Incorporation (18 pages)