Company NameF J Westmore Properties Limited
Company StatusDissolved
Company Number03697986
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Wendy Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfern House
39 Church Lane
Wrightington
Lancashire
WN6 9SN
Director NameFrank Weston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address138 Woodhouse Lane
Wigan
Lancashire
WN6 7LZ
Secretary NameMrs Wendy Morris
NationalityBritish
StatusClosed
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfern House
39 Church Lane
Wrightington
Lancashire
WN6 9SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpring Court
Spring Road, Hale
Altrincham
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
14 February 2002Return made up to 20/01/01; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 December 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
4 July 2001Registered office changed on 04/07/01 from: c/o j g eccles & co LTD 116-120 lee lane horwich, bolton lancashire BL6 7AF (1 page)
22 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
28 January 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
20 January 1999Incorporation (17 pages)