Westley Developments Limited

General information

Name:

Westley Developments Ltd

Office Address:

Unit 1 Office 1 Tower Lane Business Park Tower Lane, Warmley BS30 8XT Bristol

Number: 07281312

Incorporation date: 2010-06-11

Dissolution date: 2019-11-26

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07281312 fourteen years ago, Westley Developments Limited had been a private limited company until November 26, 2019 - the day it was dissolved. Its last known office address was Unit 1 Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol.

The directors were: Christopher R. arranged to perform management duties in 2012 in August, William O. arranged to perform management duties fourteen years ago and Martin L. arranged to perform management duties on June 11, 2010.

Executives who controlled this firm include: William O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher R. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Martin L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher R.

Role: Director

Appointed: 01 August 2012

Latest update: 8 May 2022

William O.

Role: Director

Appointed: 13 July 2010

Latest update: 8 May 2022

Martin L.

Role: Director

Appointed: 11 June 2010

Latest update: 8 May 2022

Martin L.

Role: Secretary

Appointed: 11 June 2010

Latest update: 8 May 2022

People with significant control

William O.
Notified on 11 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher R.
Notified on 11 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin L.
Notified on 11 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 24 August 2019
Account last made up date 31 May 2017
Confirmation statement next due date 25 June 2019
Confirmation statement last made up date 11 June 2018
Annual Accounts 28 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 28 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 24 February 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 February 2018
Annual Accounts 27 August 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 27 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Similar companies nearby

Closest companies