Company NameWestshield Civil Engineering Limited
Company StatusDissolved
Company Number03813516
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Austin Waldron
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address12 Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4DD
Director NameMrs Catherine Waldron
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4DD
Secretary NameMrs Catherine Waldron
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4DD
Director NameMr Patrick James Waldron
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 6826222
Telephone regionManchester

Location

Registered Address52 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Catherine Waldron
50.00%
Ordinary
1 at £1Mr Austin Waldron
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 May 2018Termination of appointment of Patrick James Waldron as a director on 2 May 2018 (1 page)
11 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
30 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 October 2013Director's details changed for Mr Patrick James Waldron on 16 September 2013 (3 pages)
14 October 2013Director's details changed for Mr Patrick James Waldron on 16 September 2013 (3 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
20 March 2013Amended accounts made up to 31 July 2012 (6 pages)
20 March 2013Amended accounts made up to 31 July 2012 (6 pages)
25 February 2013Appointment of Mr Patrick James Waldron as a director (2 pages)
25 February 2013Appointment of Mr Patrick James Waldron as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
22 December 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 October 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
3 September 2009Return made up to 26/07/09; full list of members (4 pages)
3 September 2009Return made up to 26/07/09; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
18 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: c/o crossley & davis 52 chorley new road, bolton lancashire BL1 4AP (1 page)
28 August 2007Registered office changed on 28/08/07 from: c/o crossley & davis 52 chorley new road, bolton lancashire BL1 4AP (1 page)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
13 February 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 26/07/06; full list of members (7 pages)
7 August 2006Return made up to 26/07/06; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
6 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 September 2004Return made up to 26/07/04; full list of members (7 pages)
3 September 2004Return made up to 26/07/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
9 December 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
12 August 2003Return made up to 26/07/03; full list of members (7 pages)
12 August 2003Return made up to 26/07/03; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
20 August 2002Return made up to 26/07/02; full list of members (7 pages)
20 August 2002Return made up to 26/07/02; full list of members (7 pages)
19 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
28 August 2001Return made up to 26/07/01; full list of members (6 pages)
28 August 2001Return made up to 26/07/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 July 2000 (8 pages)
29 May 2001Full accounts made up to 31 July 2000 (8 pages)
31 August 2000Return made up to 26/07/00; full list of members (6 pages)
31 August 2000Return made up to 26/07/00; full list of members (6 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
26 July 1999Incorporation (20 pages)
26 July 1999Incorporation (20 pages)