Company NameWesterfield Limited
Company StatusDissolved
Company Number02959072
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChaim Shimon Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 23 November 1999)
RoleCompany Director
Correspondence Address4 Broom Avenue
Salford
M7 4RU
Secretary NameChana Rifke Lebrecht
NationalityBritish
StatusClosed
Appointed27 September 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 23 November 1999)
RoleCS
Correspondence Address4 Broom Avenue
Salford
M7 4RU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3rd Floor,Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Application for striking-off (1 page)
27 October 1998Return made up to 16/08/98; full list of members (7 pages)
24 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 March 1997Return made up to 16/08/96; no change of members (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (2 pages)
16 January 1996Return made up to 16/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 1995Particulars of mortgage/charge (6 pages)