Company NameWestwood UK Ltd
Company StatusDissolved
Company Number04226801
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMuhammad Zahid Hasan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 12 January 2010)
RoleManager
Correspondence Address48 Lomond Road
Manchester
Lancashire
M22 5JD
Director NameSyed Muhammaed Ali Samnani
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed02 April 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 12 January 2010)
RoleManager
Correspondence Address3 Cedarwood Avenue
Stockport
Cheshire
SK4 2BT
Director NameRizwan Ul Hassan Kazmi
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleAccountancy Services
Correspondence AddressFlat 38 Melmerby Court
Eccles New Road
Salford
Lancashire
M5 4UG
Secretary NameGazala Bokhari
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Melmerby Court
Eccles New Road
Salford
Lancashire
M5 4UG
Director NameMohammed Anees Sheikh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 2002(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2004)
RoleProperty Consultant
Correspondence Address315 Dickenson Road
Manchester
Lancashire
M13 0NR
Director NameMazhar Iqbal Anjum
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2004)
RoleAccountancy Service
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
Gatley
Stockport
Cheshire
SK8 4PF
Director NameFaqir Hussain
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(3 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 26 October 2004)
RoleAccountant
Correspondence Address4 Corringham Road
Manchester
Lancashire
M19 2RG
Secretary NameRizwan Ul Hassan Kazmi
NationalityBritish
StatusResigned
Appointed15 October 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2006)
RoleCompany Director
Correspondence AddressFlat 38 Melmerby Court
Eccles New Road
Salford
Lancashire
M5 4UG
Director NameMr Asif Habib Malik
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linksfield
Denton
Manchester
M34 3TE
Secretary NameMr Asif Habib Malik
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linksfield
Denton
Manchester
M34 3TE

Location

Registered AddressShah E Fazal House
315 Dickenson Road Manchester
Lancashire
M13 0NR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2009Accounts made up to 30 June 2008 (2 pages)
16 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 August 2008Return made up to 01/06/08; full list of members (3 pages)
14 August 2008Return made up to 01/06/08; full list of members (3 pages)
10 March 2008Accounts made up to 30 June 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
12 July 2007Return made up to 01/06/07; full list of members (2 pages)
12 July 2007Return made up to 01/06/07; full list of members (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 April 2007Accounts made up to 30 June 2006 (2 pages)
25 April 2007New director appointed (2 pages)
25 August 2006Director's particulars changed (2 pages)
25 August 2006Director's particulars changed (2 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006Accounts made up to 30 June 2005 (2 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Return made up to 01/06/06; full list of members (7 pages)
27 June 2006Return made up to 01/06/06; full list of members (7 pages)
30 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2005Return made up to 01/06/05; full list of members (7 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 April 2005Accounts made up to 30 June 2004 (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
28 May 2004Return made up to 01/06/04; full list of members (7 pages)
28 May 2004Return made up to 01/06/04; full list of members (7 pages)
16 February 2004Accounts made up to 30 June 2003 (2 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 June 2003Return made up to 01/06/03; full list of members (7 pages)
26 June 2003Return made up to 01/06/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 January 2003Accounts made up to 30 June 2002 (2 pages)
17 August 2002Return made up to 01/06/02; full list of members (7 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 799 stockport road levenshulme manchester lancashire M19 3DL (1 page)
3 April 2002Registered office changed on 03/04/02 from: 799 stockport road levenshulme manchester lancashire M19 3DL (1 page)