Company NameWestridge Funzone Limited
Company StatusDissolved
Company Number03909037
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 NameSonia Westwood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(1 day after company formation)
Appointment Duration9 years, 3 months (closed 12 May 2009)
RoleNursery Nurse
Correspondence Address54 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Secretary NameEdward Gordon Hawker
NationalityBritish
StatusClosed
Appointed01 May 2003(3 years, 3 months after company formation)
Appointment Duration6 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address11 Windsor Close
Cuddington
Northwich
Cheshire
CW8 2LQ
Director NameClaire Ridgway
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2003)
RoleNursery Nurse
Correspondence Address3 Hyde Bank Court
Hyde Bank Road
New Mills
Derbyshire
SK22 4NE
Secretary NameClaire Ridgway
NationalityBritish
StatusResigned
Appointed19 January 2000(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2003)
RoleNursery Nurse
Correspondence Address3 Hyde Bank Court
Hyde Bank Road
New Mills
Derbyshire
SK22 4NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address54 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Financials

Year2014
Net Worth-£4,032
Cash£374
Current Liabilities£5,692

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (1 page)
6 March 2007Return made up to 18/01/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 March 2006Return made up to 18/01/06; full list of members (2 pages)
30 June 2005Return made up to 18/01/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
16 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2003New secretary appointed (2 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 June 2003Director resigned (1 page)
28 January 2003Return made up to 18/01/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 June 2002Registered office changed on 25/06/02 from: 30 chantry road disley stockport cheshire SK12 2BG (1 page)
20 March 2002Director's particulars changed (1 page)
29 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
4 May 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
28 January 2000Ad 19/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 77 leek road buxton derbyshire SK17 6UF (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (12 pages)