Company NameWestcomm Limited
Company StatusDissolved
Company Number08071815
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Paul William Wright
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parkfield Avenue
Flixton
Manchester
M41 9FE

Location

Registered Address129 Bradfield Road
Urmston
Manchester
M41 9PF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
20 May 2015Registered office address changed from 2 Parkfield Avenue Flixton Manchester M41 9FE to 129 Bradfield Road Urmston Manchester M41 9PF on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 2 Parkfield Avenue Flixton Manchester M41 9FE to 129 Bradfield Road Urmston Manchester M41 9PF on 20 May 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
4 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 May 2012Incorporation (20 pages)
16 May 2012Incorporation (20 pages)