Company NameWest View 2319 Limited
Company StatusDissolved
Company Number10009618
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 1 month ago)
Dissolution Date8 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Ryan Brooke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Gordon Mills
Netherfield Road
Guiseley
LS20 9PD
Director NameMr John Rhodes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Gordon Mills
Netherfield Road
Guiseley
LS20 9PD

Location

Registered AddressUnit 1c Gordon Mills
Netherfield Road
Guiseley
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

10 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
28 September 2020Termination of appointment of John Rhodes as a director on 25 September 2020 (1 page)
12 March 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
8 August 2018Registered office address changed from C/O Phil Dodgson & Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB United Kingdom to Unit 1C Gordon Mills Netherfield Road Guiseley LS20 9PD on 8 August 2018 (1 page)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
13 March 2018Notification of Bankhead 23 Ltd as a person with significant control on 30 April 2017 (2 pages)
12 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 February 2016Director's details changed for Mr Matthew Brooke on 17 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Matthew Brooke on 17 February 2016 (2 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)