Company NameWestcombe Industries Limited
Company StatusDissolved
Company Number06448272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 2007(16 years, 3 months ago)
Dissolution Date18 August 2011 (12 years, 7 months ago)

Directors

Director NameMr Michael Fletcher
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed07 December 2007(same day as company formation)
RolePlumbing And Heating Contracto
Country of ResidenceUnited Kingdom
Correspondence Address6 Elliot Avenue
South Bretton
Peterborough
Cambridgeshire
PE3 9TG
Director NameDavid Arthur Thorpe
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RolePublic Relations Consultant
Correspondence Address21 Hillward Close
Peterborough
Cambridgeshire
PE2 7AB
Secretary NameMr Michael Fletcher
NationalityEnglish
StatusClosed
Appointed07 December 2007(same day as company formation)
RolePlumbing And Heating Contracto
Country of ResidenceUnited Kingdom
Correspondence Address6 Elliot Avenue
South Bretton
Peterborough
Cambridgeshire
PE3 9TG
Director NameJames Reginald Gilbert
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleEngineering Manager
Correspondence Address21 Elter Walk
Gunthorpe
Peterborough
Cambridgeshire
PE4 7TY
Director NameRoger Hedley Neal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleMarketing And Sales Manager
Correspondence Address4 Gibson Close
Sleaford
Lincolnshire
NG34 8BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 August 2011Final Gazette dissolved following liquidation (1 page)
18 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (7 pages)
18 May 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
18 May 2011Liquidators statement of receipts and payments to 6 May 2011 (7 pages)
18 May 2011Liquidators statement of receipts and payments to 6 May 2011 (7 pages)
31 March 2011Liquidators statement of receipts and payments to 8 March 2011 (6 pages)
31 March 2011Liquidators statement of receipts and payments to 8 March 2011 (6 pages)
31 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (6 pages)
23 September 2010Liquidators' statement of receipts and payments to 8 September 2010 (7 pages)
23 September 2010Liquidators statement of receipts and payments to 8 September 2010 (7 pages)
23 September 2010Liquidators statement of receipts and payments to 8 September 2010 (7 pages)
14 April 2010Liquidators statement of receipts and payments to 8 March 2010 (8 pages)
14 April 2010Liquidators' statement of receipts and payments to 8 March 2010 (8 pages)
14 April 2010Liquidators statement of receipts and payments to 8 March 2010 (8 pages)
19 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-09
(1 page)
19 March 2009Appointment of a voluntary liquidator (1 page)
18 March 2009Statement of affairs with form 4.19 (7 pages)
18 March 2009Statement of affairs with form 4.19 (7 pages)
20 February 2009Registered office changed on 20/02/2009 from rutland house minerva business park, lynch wood peterborough cambridgeshire PE2 6PZ (1 page)
20 February 2009Registered office changed on 20/02/2009 from rutland house minerva business park, lynch wood peterborough cambridgeshire PE2 6PZ (1 page)
30 May 2008Appointment terminated director roger neal (1 page)
30 May 2008Appointment Terminated Director roger neal (1 page)
16 May 2008Appointment terminated director james gilbert (1 page)
16 May 2008Appointment Terminated Director james gilbert (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Registered office changed on 13/12/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
13 December 2007Registered office changed on 13/12/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
7 December 2007Incorporation (23 pages)
7 December 2007Incorporation (23 pages)