Company NameWestwell Consulting Ltd
Company StatusDissolved
Company Number04771603
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMrs Kimberley Anne Conlan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(3 years after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Foxhollies Drive
Halesowen
West Midlands
B63 3XE
Secretary NameMr Paul Anthony Conlan
NationalityBritish
StatusClosed
Appointed01 June 2006(3 years after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Foxhollies Drive
Halesowen
West Midlands
B63 3XE
Director NameMr Paul Anthony Conlan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 day after company formation)
Appointment Duration3 years (resigned 01 June 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Foxhollies Drive
Halesowen
West Midlands
B63 3XE
Secretary NameDawn Conlan
NationalityBritish
StatusResigned
Appointed21 May 2003(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2004)
RoleHousewife
Correspondence Address25 Humphrey Park
Urmston
Manchester
M41 9WF
Secretary NameKimberley Homer
NationalityBritish
StatusResigned
Appointed27 August 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2006)
RolePlant Co Ordinator
Correspondence Address4 Foxhollies Drive
Halesowen
West Midlands
B63 3XE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1a Davyhulme Circle
Davyhulme Urmston
Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£75,397
Net Worth£16,630
Cash£12,645
Current Liabilities£12,673

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(4 pages)
20 May 2010Director's details changed for Kimberley Anne Conlan on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Kimberley Anne Conlan on 20 May 2010 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(4 pages)
24 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 May 2009Ad 31/05/08 gbp si 1@1=1 gbp ic 1/2 (1 page)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Ad 31/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2008Return made up to 20/05/08; full list of members (3 pages)
6 June 2008Return made up to 20/05/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 20/05/06; full list of members (6 pages)
30 May 2006Return made up to 20/05/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 20/05/05; full list of members (6 pages)
7 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
10 June 2004Return made up to 20/05/04; full list of members (6 pages)
10 June 2004Return made up to 20/05/04; full list of members (6 pages)
30 March 2004Registered office changed on 30/03/04 from: 25 humphrey park urmston manchester M41 9WF (1 page)
30 March 2004Registered office changed on 30/03/04 from: 25 humphrey park urmston manchester M41 9WF (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
20 May 2003Incorporation (9 pages)
20 May 2003Incorporation (9 pages)