Company NameWestwall Limited
Company StatusDissolved
Company Number05165880
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date27 April 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMichael Bond
NationalityIrish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Daly
Loughrea
Co Galway
Irish
Director NameMark Keaveney
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2004(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 27 April 2011)
RoleCompany Director
Correspondence Address165 Bluebell Woods
Oranmore
Galway
Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2011Final Gazette dissolved following liquidation (1 page)
27 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2011Notice of move from Administration to Dissolution (11 pages)
27 January 2011Notice of move from Administration to Dissolution on 25 January 2011 (11 pages)
16 September 2010Administrator's progress report to 26 August 2010 (9 pages)
16 September 2010Administrator's progress report to 26 August 2010 (9 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
16 March 2010Administrator's progress report to 26 February 2010 (12 pages)
16 March 2010Administrator's progress report to 26 February 2010 (12 pages)
9 September 2009Administrator's progress report to 26 August 2009 (15 pages)
9 September 2009Administrator's progress report to 26 August 2009 (15 pages)
28 August 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
27 March 2009Administrator's progress report to 26 February 2009 (12 pages)
27 March 2009Administrator's progress report to 26 February 2009 (12 pages)
9 October 2008Result of meeting of creditors (23 pages)
9 October 2008Result of meeting of creditors (23 pages)
19 September 2008Statement of administrator's proposal (22 pages)
19 September 2008Statement of administrator's proposal (22 pages)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
5 September 2008Registered office changed on 05/09/2008 from c/o u h y hacker young st james building 79 oxford street manchester M1 6HT (1 page)
5 September 2008Registered office changed on 05/09/2008 from c/o u h y hacker young st james building 79 oxford street manchester M1 6HT (1 page)
1 August 2008Order of court to wind up (2 pages)
1 August 2008Order of court to wind up (2 pages)
10 July 2008Order of court to wind up (1 page)
10 July 2008Order of court to wind up (1 page)
26 July 2007Return made up to 29/06/07; no change of members (6 pages)
26 July 2007Return made up to 29/06/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 January 2007Registered office changed on 30/01/07 from: o'connor monroe group 84 bury old road whitefield manchester M45 6TQ (1 page)
30 January 2007Registered office changed on 30/01/07 from: o'connor monroe group 84 bury old road whitefield manchester M45 6TQ (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
4 September 2006Return made up to 29/06/06; full list of members (6 pages)
4 September 2006Return made up to 29/06/06; full list of members (6 pages)
28 November 2005Accounts made up to 30 June 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Return made up to 29/06/05; full list of members (6 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
7 September 2005Ad 29/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Ad 29/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)