Company NameWestwood Design & Build Limited
Company StatusDissolved
Company Number06104622
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)
Previous NameBrookson (5408I) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael McDonnell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 19 June 2012)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address43 Westwood Avenue
Timperley
Altrincham
Cheshire
WA15 6QF
Director NameMrs Joy McDonnell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address43 Westwood Avenue
Timperley
Altrincham
Cheshire
WA15 6QF
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address43 Westwood Avenue
Timperley
Altrincham
WA15 6QF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2010Voluntary strike-off action has been suspended (1 page)
15 October 2010Voluntary strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
17 June 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 17 June 2010 (1 page)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(4 pages)
20 November 2009Termination of appointment of Joy Mcdonnell as a director (1 page)
20 November 2009Termination of appointment of Joy Mcdonnell as a director (1 page)
31 July 2009Company name changed brookson (5408I) LIMITED\certificate issued on 01/08/09 (2 pages)
31 July 2009Company name changed brookson (5408I) LIMITED\certificate issued on 01/08/09 (2 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
4 March 2008Director appointed joy mcdonnell (2 pages)
4 March 2008Director appointed joy mcdonnell (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Incorporation (18 pages)
14 February 2007Incorporation (18 pages)