Company NameEmptage Westwood Contracting Ltd
Company StatusDissolved
Company Number10458045
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 6 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMs Lea Del Rosario
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityFilipino
StatusClosed
Appointed15 February 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2018)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressOffice 5 131a Bury New Road
Prestwich
Manchester
M25 9NX
Director NameMs Denika Branche
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a Technology House Lissadel Street
Salford
M6 6AP
Director NameMr Manuel Santos
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFilipino
StatusResigned
Appointed16 February 2017(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 16 February 2017)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressPlas Eirias Business Centre Abergele Road
Colwyn Bay
Cowyn
LL29 8BF
Wales

Location

Registered AddressOffice 5 131a Bury New Road
Prestwich
Manchester
M25 9NX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (1 page)
9 April 2018Micro company accounts made up to 5 April 2017 (6 pages)
10 January 2018Previous accounting period shortened from 30 November 2017 to 5 April 2017 (1 page)
15 November 2017Notification of Ms Lea Del Rosario as a person with significant control on 15 February 2017 (2 pages)
15 November 2017Notification of Ms Lea Del Rosario as a person with significant control on 15 February 2017 (2 pages)
14 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
7 November 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP England to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP England to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 7 November 2017 (1 page)
22 March 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Suite 1a Technology House Lissadel Street Salford M6 6AP on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Manuel Santos as a director on 16 February 2017 (1 page)
22 March 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Suite 1a Technology House Lissadel Street Salford M6 6AP on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Manuel Santos as a director on 16 February 2017 (1 page)
15 March 2017Termination of appointment of a director (2 pages)
15 March 2017Termination of appointment of a director (2 pages)
10 March 2017Appointment of Manuel Santos as a director on 16 February 2017 (3 pages)
10 March 2017Appointment of Manuel Santos as a director on 16 February 2017 (3 pages)
9 March 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 9 March 2017 (2 pages)
2 March 2017Termination of appointment of Denika Branche as a director on 15 February 2017 (1 page)
2 March 2017Termination of appointment of Denika Branche as a director on 15 February 2017 (1 page)
28 February 2017Appointment of Ms Lea Del Rosario as a director on 15 February 2017 (2 pages)
28 February 2017Appointment of Ms Lea Del Rosario as a director on 15 February 2017 (2 pages)
7 February 2017Registered office address changed from 13 Evelyn Avenue St. Helens WA9 1SR United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from 13 Evelyn Avenue St. Helens WA9 1SR United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 7 February 2017 (2 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)