Company NameWestpoint Property Management Limited
Company StatusDissolved
Company Number04224819
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameTiger Investment Services Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLyndon Charles Forshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Dobb Brow
Westhoughton
Bolton
Greater Manchester
BL7 2AZ
Director NameJames Waddicker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMr John Mark Waddicker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleMusic Wholesaler
Country of ResidenceEngland
Correspondence Address127 Regent Road
Lostock
Bolton
Lancashire
BL6 4DX
Secretary NameJames Waddicker
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMr Alan Kenneth Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2008)
RoleSales Director
Correspondence AddressEagley Bank Bungalow
Andrew Lane
Bolton
BL1 7JF
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressS10 Endeavor House
Watersmeeting Road
Bolton
Lancs
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Appointment terminated director alan smith (1 page)
14 April 2008Appointment terminated director lyndon forshaw (2 pages)
14 April 2008Appointment terminated director and secretary james waddicker (1 page)
14 April 2008Appointment terminated director john waddicker (1 page)
20 February 2008Registered office changed on 20/02/08 from: unit 12 lodge bank ind estate crown lane horwich bolton BL6 5HY (1 page)
23 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 30/05/07; full list of members (9 pages)
19 February 2007Director's particulars changed (1 page)
30 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (2 pages)
10 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
22 October 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
29 June 2002Return made up to 30/05/02; full list of members (8 pages)
11 March 2002Registered office changed on 11/03/02 from: units 31-32 bolton technology exchange queensbrook spa road bolton lancashire BL1 4AY (1 page)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001New director appointed (2 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Ad 30/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Ad 30/05/01--------- £ si 2@1=2 £ ic 8/10 (2 pages)
19 June 2001Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2001Ad 30/05/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 June 2001Registered office changed on 19/06/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Ad 30/05/01--------- £ si 2@1=2 £ ic 6/8 (2 pages)
19 June 2001New director appointed (2 pages)