WESTWOOD CARE LIMITED

Register to unlock more data on OkredoRegister

WESTWOOD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03548489

Incorporation date

16/04/1998

Size

Unreported

Contacts

Registered address

Registered address

Geoffrey Martin & Co St James's, House 28 Park Place, Leeds, West Yorkshire LS1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon23/07/2010
Final Gazette dissolved following liquidation
dot icon19/08/2008
Dissolution deferment
dot icon19/08/2008
Completion of winding up
dot icon08/04/2008
Notice of ceasing to act as receiver or manager
dot icon08/04/2008
Notice of ceasing to act as receiver or manager
dot icon08/04/2008
Notice of ceasing to act as receiver or manager
dot icon08/04/2008
Notice of ceasing to act as receiver or manager
dot icon08/04/2008
Notice of ceasing to act as receiver or manager
dot icon08/04/2008
Notice of ceasing to act as receiver or manager
dot icon08/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Receiver's abstract of receipts and payments to 2009-02-03
dot icon02/04/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Receiver's abstract of receipts and payments to 2009-02-03
dot icon22/08/2007
Order of court to wind up
dot icon02/04/2007
Receiver's abstract of receipts and payments
dot icon21/02/2006
Receiver's abstract of receipts and payments
dot icon09/02/2005
Receiver's abstract of receipts and payments
dot icon07/03/2004
Receiver's abstract of receipts and payments
dot icon12/03/2003
Receiver's abstract of receipts and payments
dot icon16/04/2002
Receiver's abstract of receipts and payments
dot icon14/03/2001
Receiver's abstract of receipts and payments
dot icon07/08/2000
Registered office changed on 08/08/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS2 2QH
dot icon18/04/2000
Administrative Receiver's report
dot icon21/02/2000
Appointment of receiver/manager
dot icon15/02/2000
Director resigned
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon14/02/2000
Appointment of receiver/manager
dot icon13/02/2000
Registered office changed on 14/02/00 from: quay house 110A middlewich road northwich cheshire CW9 7DP
dot icon09/02/2000
Secretary resigned;director resigned
dot icon31/01/2000
Ad 23/09/99--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
£ nc 100/1000000 23/09/99
dot icon31/01/2000
Resolutions
dot icon22/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
New director appointed
dot icon17/12/1999
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon25/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon25/06/1999
Particulars of mortgage/charge
dot icon23/06/1999
Particulars of mortgage/charge
dot icon23/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Director resigned
dot icon01/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon10/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Particulars of mortgage/charge
dot icon01/05/1999
Return made up to 17/04/99; full list of members
dot icon01/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon17/02/1999
Particulars of mortgage/charge
dot icon17/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
New director appointed
dot icon21/12/1998
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon21/12/1998
Registered office changed on 22/12/98 from: john farmhurst & co accountants douglas bank house wigan lane wigan lancashire WN1 2TB
dot icon09/12/1998
Certificate of change of name
dot icon03/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Particulars of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Particulars of mortgage/charge
dot icon02/11/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon08/09/1998
New director appointed
dot icon15/07/1998
Registered office changed on 16/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
Director resigned
dot icon16/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/04/1998 - 12/05/1998
16011
London Law Services Limited
Nominee Director
16/04/1998 - 12/05/1998
15403
Kift, Helen Ruth
Director
25/08/1998 - 13/01/2000
2
Flood, Jacqueline Diane
Secretary
12/05/1998 - 01/02/2000
2
Doy, Jeanne Mary
Director
12/05/1998 - 09/09/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTWOOD CARE LIMITED

WESTWOOD CARE LIMITED is an(a) Dissolved company incorporated on 16/04/1998 with the registered office located at Geoffrey Martin & Co St James's, House 28 Park Place, Leeds, West Yorkshire LS1 2SP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WESTWOOD CARE LIMITED?

toggle

WESTWOOD CARE LIMITED is currently Dissolved. It was registered on 16/04/1998 and dissolved on 23/07/2010.

Where is WESTWOOD CARE LIMITED located?

toggle

WESTWOOD CARE LIMITED is registered at Geoffrey Martin & Co St James's, House 28 Park Place, Leeds, West Yorkshire LS1 2SP.

What does WESTWOOD CARE LIMITED do?

toggle

WESTWOOD CARE LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for WESTWOOD CARE LIMITED?

toggle

The latest filing was on 23/07/2010: Final Gazette dissolved following liquidation.