Company NameWestbank Construction Imports/Exports Limited
Company StatusDissolved
Company Number02860407
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 5 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)
Previous NameWestbank Imports/Exports Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusClosed
Appointed08 October 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressBelvedere Apartments
58 Barrington Rd
Altrincham
Cheshire
WA14 1HY
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2009(16 years after company formation)
Appointment Duration1 year, 7 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marsland Road
Sale Moor
Trafford
M33 3HP
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameRichard Jonathan Tristram
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 19 November 1994)
RoleCompany Director
Correspondence Address75 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD
Director NameLeonard Seth Clay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address15 Curzon Green
Offerton
Stockport
Cheshire
SK2 5DJ
Director NameGuy Richard Garvagh Tristram
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(11 years after company formation)
Appointment Duration2 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address69 Melrose Avenue
Leigh
Lancashire
WN7 5PQ
Director NameIuliana Di Domenico
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2005(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address12 Hillcroft Road
Altrincham
Cheshire
WA14 4JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Marsland Road
Sale Moor
Trafford
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 June 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
(4 pages)
11 June 2010Termination of appointment of Iuliana Di Domenico as a director (1 page)
11 June 2010Appointment of Mr David Henry Garvagh Tristram as a director (2 pages)
11 June 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
(4 pages)
11 June 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
(4 pages)
11 June 2010Termination of appointment of Iuliana Di Domenico as a director (1 page)
11 June 2010Appointment of Mr David Henry Garvagh Tristram as a director (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 October 2008Return made up to 08/10/08; full list of members (3 pages)
16 October 2008Return made up to 08/10/08; full list of members (3 pages)
19 May 2008Accounts made up to 31 March 2008 (1 page)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Return made up to 08/10/07; full list of members (2 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Return made up to 08/10/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Accounts made up to 31 March 2007 (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
11 July 2006Accounts made up to 31 March 2006 (2 pages)
11 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 October 2005Return made up to 08/10/05; full list of members (2 pages)
11 October 2005Return made up to 08/10/05; full list of members (2 pages)
18 April 2005Accounts made up to 31 March 2005 (1 page)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
29 November 2004Return made up to 08/10/04; full list of members (6 pages)
29 November 2004Return made up to 08/10/04; full list of members (6 pages)
19 November 2004Company name changed westbank imports/exports LIMITED\certificate issued on 19/11/04 (2 pages)
19 November 2004Company name changed westbank imports/exports LIMITED\certificate issued on 19/11/04 (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts made up to 31 March 2004 (1 page)
16 October 2003Return made up to 08/10/03; full list of members (6 pages)
16 October 2003Return made up to 08/10/03; full list of members (6 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts made up to 31 March 2003 (1 page)
4 November 2002Return made up to 08/10/02; full list of members (6 pages)
4 November 2002Return made up to 08/10/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Accounts made up to 31 March 2002 (1 page)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Accounts made up to 31 March 2001 (1 page)
9 November 2000Return made up to 08/10/00; full list of members (6 pages)
9 November 2000Return made up to 08/10/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Accounts made up to 31 March 2000 (1 page)
24 December 1999Accounts made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 October 1999Return made up to 08/10/99; no change of members (6 pages)
12 October 1999Return made up to 08/10/99; no change of members (6 pages)
23 March 1999Return made up to 08/10/98; no change of members (5 pages)
23 March 1999Return made up to 08/10/98; no change of members (5 pages)
27 November 1998Accounts made up to 31 March 1998 (1 page)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19 jarvis house atlantic street altrincham cheshire WA14 5DP (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19 jarvis house atlantic street altrincham cheshire WA14 5DP (1 page)
12 December 1997Accounts made up to 31 March 1997 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Return made up to 08/10/97; full list of members (8 pages)
28 October 1997Return made up to 08/10/97; full list of members (8 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
27 November 1996Return made up to 08/10/96; no change of members (6 pages)
27 November 1996Return made up to 08/10/96; no change of members (6 pages)
23 June 1996Accounts made up to 31 March 1996 (1 page)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 November 1995Return made up to 08/10/95; no change of members (8 pages)
27 November 1995Return made up to 08/10/95; no change of members (6 pages)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1995Accounts made up to 31 March 1995 (1 page)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 August 1995Compulsory strike-off action has been discontinued (1 page)
8 August 1995Compulsory strike-off action has been discontinued (2 pages)
2 August 1995Return made up to 08/10/94; full list of members (10 pages)
2 August 1995Return made up to 08/10/94; full list of members (8 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (1 page)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)