Company NameWestern Standard Properties Limited
Company StatusDissolved
Company Number04206411
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameKeith Middleton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleMortgage Broker
Correspondence Address69 Walsingham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4NQ
Director NameMargaret Middleton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address69 Walsingham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4NQ
Secretary NameMargaret Middleton
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address69 Walsingham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Harris Chartered Accountants
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (1 page)
22 May 2003Return made up to 26/04/03; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: c/o hacker young 22 the ropewalk nottingham NG1 5DT (1 page)
9 May 2001Secretary resigned (1 page)