Company NameWestland Properties Limited
DirectorArno Abrams
Company StatusDissolved
Company Number00621972
CategoryPrivate Limited Company
Incorporation Date27 February 1959(65 years, 2 months ago)

Business Activity

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

Directors

Director NameArno Abrams
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleTextile Merchant
Correspondence AddressFlat 14
Wigmore Court 120 Wigmore Street
London
W1
Secretary NameSarah Madeline Louise Abrams
NationalityBritish
StatusCurrent
Appointed14 April 1994(35 years, 1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address50 The Pryors
East Heath Road Hampstead
London
NW3 1BP
Director NameMarjorie Abrams
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 1994)
RoleCompany Director
Correspondence AddressBroadway Gate
Broadway
Hale
Cheshire
WA15 0PE
Secretary NameMarjorie Abrams
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 1994)
RoleCompany Director
Correspondence AddressBroadway Gate
Broadway
Hale
Cheshire
WA15 0PE

Location

Registered AddressNeville Russell
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

22 February 2001Dissolved (1 page)
22 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
22 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 1997Declaration of solvency (3 pages)
22 May 1997Appointment of a voluntary liquidator (1 page)
22 April 1997Registered office changed on 22/04/97 from: regent house heaton lane stockport SK4 1BS (1 page)
26 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Accounts for a small company made up to 5 April 1995 (12 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1995Return made up to 31/12/94; no change of members (4 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)