Company NameWestkate Limited
Company StatusDissolved
Company Number02909243
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarry Anthony Chattell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 05 August 1997)
RoleConsultant
Correspondence AddressSlade Cottage Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RE
Secretary NameBerkeley Thirsk
NationalityBritish
StatusClosed
Appointed12 June 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 05 August 1997)
RoleCompany Director
Correspondence Address11 Briarwood
Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Iona Road
Glasnevin
Dublin 9
Irish
Director NameMr Marc O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Glen Walk
The Park
Cabinteely
Irish
Secretary NameMr Sean Kavanagh
NationalityIrish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Iona Road
Glasnevin
Dublin 9
Irish
Director NameThomas Joseph Bailey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 1995)
RoleConsultant
Correspondence AddressPark Gate House
Victoria Road
Castletown
Isle Of Man
IM9 1GN
Secretary NameMr Gordon John Mundy
NationalityIrish
StatusResigned
Appointed29 April 1994(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 1995)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address48 Selbourne Drive
Douglas
Isle Of Man
IM2 3NH
Secretary NameCity Corporate Services Limited (Corporation)
StatusResigned
Appointed03 April 1995(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1996)
Correspondence AddressMurdoch House
South Quay
Douglas
Isle Of Man
Isle Man

Location

Registered AddressSlade Cottage
Church Lane
Mobberely
Cheshire
WA16 7RE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
5 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned (1 page)
25 June 1996Return made up to 16/03/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (2 pages)
12 September 1995Return made up to 16/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/09/95
(6 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
30 April 1995Director resigned (2 pages)