Company NameWelsby Lettings Ltd
Company StatusDissolved
Company Number07733116
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 9 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NamesWestlands Houseshare Ltd and Westlands Lettings Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Newborough Close
Callands
Warrington
Cheshire
WA5 9JG
Director NameMs Rebecca Jean Westby
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM14
Warrington Business Park Long Lane
Orford
Warrington
Cheshire
WA2 8TX

Location

Registered AddressCentral House
Central Way
Warrington
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Paulin Kearney
100.00%
Ordinary

Financials

Year2014
Net Worth£26
Cash£444
Current Liabilities£418

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
24 October 2014Application to strike the company off the register (3 pages)
9 September 2014Registered office address changed from M14 Warrington Business Park Long Lane Warrington WA2 8TX to Central House Central Way Warrington WA2 7TT on 9 September 2014 (1 page)
9 September 2014Registered office address changed from M14 Warrington Business Park Long Lane Warrington WA2 8TX to Central House Central Way Warrington WA2 7TT on 9 September 2014 (1 page)
9 September 2014Registered office address changed from M14 Warrington Business Park Long Lane Warrington WA2 8TX to Central House Central Way Warrington WA2 7TT on 9 September 2014 (1 page)
9 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
12 June 2014Termination of appointment of Rebecca Jean Westby as a director on 30 May 2014 (1 page)
12 June 2014Termination of appointment of Rebecca Jean Westby as a director on 30 May 2014 (1 page)
6 June 2014Appointment of Mr Kevin Kearney as a director on 29 May 2014 (2 pages)
6 June 2014Appointment of Mr Kevin Kearney as a director on 29 May 2014 (2 pages)
18 December 2013Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
18 December 2013Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 November 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
17 September 2013Termination of appointment of a director (2 pages)
17 September 2013Termination of appointment of a director (2 pages)
28 August 2013Registered office address changed from 6a Newborough Close Callands Warrington Cheshire WA5 9JG United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 6a Newborough Close Callands Warrington Cheshire WA5 9JG United Kingdom on 28 August 2013 (1 page)
21 August 2013Company name changed westlands lettings LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
21 August 2013Change of name notice (2 pages)
21 August 2013Change of name notice (2 pages)
21 August 2013Company name changed westlands lettings LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 October 2012Company name changed westlands houseshare LTD\certificate issued on 05/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-04
(3 pages)
5 October 2012Company name changed westlands houseshare LTD\certificate issued on 05/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-04
(3 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)