WESTLAND INDUSTRIAL PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 01226927 |
Category | Private Limited Company |
Incorporated | 18 Sep 1975 |
Age | 48 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2011 |
Years | 12 years, 5 months, 15 days |
SUMMARY
WESTLAND INDUSTRIAL PRODUCTS LIMITED is an dissolved private limited company with number 01226927. It was incorporated 48 years, 8 months, 3 days ago, on 18 September 1975 and it was dissolved 12 years, 5 months, 15 days ago, on 06 December 2011. The company address is Lysander Road Lysander Road, Somerset, BA20 2YB.
Company Fillings
Gazette dissolved voluntary
Date: 06 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Dissolution application strike off company
Date: 15 Aug 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Alexander Cranidge
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ugo Vinti
Documents
Accounts with made up date
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 04/02/2009 from westland works, lysander road yeovil somerset BA20 2YB
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 13/02/07 from: westland, lysander road yeovil somerset BA20 2YB
Documents
Accounts with made up date
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with made up date
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with made up date
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 01/03/04
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/03; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/02; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/01; full list of members
Documents
Certificate change of name company
Date: 12 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gkn westland industrial products LIMITED\certificate issued on 12/02/01
Documents
Accounts with accounts type full
Date: 05 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/00; full list of members
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 04 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 06 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/99; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/98; no change of members
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/97; full list of members
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 17 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/96; no change of members
Documents
Legacy
Date: 19 Feb 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 29 Dec 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed westland industrial products lim ited\certificate issued on 02/01/96
Documents
Legacy
Date: 09 Dec 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Dec 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with made up date
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 30 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 1995
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
Legacy
Date: 17 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/95; no change of members
Documents
Legacy
Date: 17 Feb 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 21 Mar 1994
Action Date: 01 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-01
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/94; full list of members
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 05 May 1993
Action Date: 02 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-02
Documents
Legacy
Date: 16 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/93; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1992
Action Date: 27 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-27
Documents
Legacy
Date: 26 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 04/02/92; no change of members
Documents
Legacy
Date: 16 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 14 Feb 1991
Action Date: 28 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-28
Documents
Legacy
Date: 14 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/91; no change of members
Documents
Legacy
Date: 23 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Feb 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Feb 1990
Action Date: 29 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-29
Documents
Legacy
Date: 08 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/01/90; full list of members
Documents
Some Companies
75 TEW PARK ROAD,BIRMINGHAM,B21 0TP
Number: | 09214695 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLDAL MANAGEMENT CONSULTING LTD
28 WESTON DRIVE,CATERHAM,CR3 5XY
Number: | 08986509 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BARON WALK,LONDON,E16 4PW
Number: | 06972406 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARDS COURT RESIDENTS COMPANY LIMITED
13 LOUDWATER CLOSE,SUNBURY-ON-THAMES,TW16 6DD
Number: | 06978720 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ASTON CROSS INDUSTRIAL ESTATE,BIRMINGHAM,B6 5RW
Number: | 03930210 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10826901 |
Status: | ACTIVE |
Category: | Private Limited Company |