Company NameWesthill Business Services Limited
Company StatusDissolved
Company Number04651171
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Neil Hedley Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Omeara Fitzmaurice & Co Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Secretary NameSusan Mary Green
NationalityBritish
StatusClosed
Appointed19 February 2003(3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 11 April 2023)
RoleCompany Director
Correspondence AddressC/O Omeara Fitzmaurice & Co Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewesthilldirect.com

Location

Registered AddressC/O Omeara Fitzmaurice & Co Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge

Shareholders

50 at £1Neil Hedley Spencer Green
50.00%
Ordinary
50 at £1Susan Mary Green
50.00%
Ordinary

Financials

Year2014
Net Worth£260
Cash£226
Current Liabilities£177,543

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

3 April 2003Delivered on: 15 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
25 February 2020Registered office address changed from Contador House 7, Eckersley Drive Fakenham NR21 9RY England to C/O Omeara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 25 February 2020 (2 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 December 2017Registered office address changed from Park Farm, Dereham Road Bawdeswell Norfolk NR20 4AA to Contador House 7, Eckersley Drive Fakenham NR21 9RY on 28 December 2017 (1 page)
28 December 2017Registered office address changed from Park Farm, Dereham Road Bawdeswell Norfolk NR20 4AA to Contador House 7, Eckersley Drive Fakenham NR21 9RY on 28 December 2017 (1 page)
21 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Neil Hedley Green on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Neil Hedley Green on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Neil Hedley Green on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 July 2009Amended accounts made up to 30 April 2008 (3 pages)
15 July 2009Amended accounts made up to 30 April 2008 (3 pages)
17 April 2009Return made up to 29/01/09; full list of members (3 pages)
17 April 2009Return made up to 29/01/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Return made up to 29/01/08; full list of members (3 pages)
15 April 2008Return made up to 29/01/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 May 2007Return made up to 29/01/07; full list of members (3 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 29/01/07; full list of members (3 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
26 April 2005Return made up to 29/01/05; full list of members (3 pages)
26 April 2005Return made up to 29/01/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 April 2004Return made up to 29/01/04; full list of members (6 pages)
16 April 2004Return made up to 29/01/04; full list of members (6 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
13 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
12 March 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (9 pages)
29 January 2003Incorporation (9 pages)