This company is commonly known as Roundset Westingley Limited. The company was founded 23 years ago and was given the registration number 04146012. The firm's registered office is in CLAYBROOKE PARVA. You can find them at F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ROUNDSET WESTINGLEY LIMITED |
---|---|---|
Company Number | : | 04146012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 January 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovations House, 19 Staple Gardens, Winchester, SO23 8SR | Secretary | 24 December 2011 | Active |
F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB | Director | 24 December 2011 | Active |
1 The Whitehouse, 326 Sandbanks Road, Poole, United Kingdom, BH14 8HY | Director | 15 July 2016 | Active |
2, Imperial Court, Ravine Road Canford Cliffs, Poole, England, BH13 7HX | Secretary | 28 January 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 23 January 2001 | Active |
3 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE | Director | 23 January 2001 | Active |
8 Lakeside Road, Poole, BH13 6LR | Director | 23 January 2001 | Active |
Summerfield, Horsell Rise, Horsell, Woking, GU21 4BA | Director | 23 January 2001 | Active |
Elmstead, 7 St Clair Road Canford Cliffs, Poole, BH13 7JP | Director | 16 April 2008 | Active |
2, Imperial Court, Ravine Road Canford Cliffs, Poole, England, BH13 7HX | Director | 23 January 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 23 January 2001 | Active |
Mr Michael Makepeace Eugene Jeffries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Innovations House, 19 Staple Gardens, Winchester, England, SO23 8SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-04-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-26 | Resolution | Resolution. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.