Westpoint Car Company Limited

DataGardener
dissolved

Westpoint Car Company Limited

04146187Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

23/01/2001

Company Age

25 years

Directors

2

Employees

SIC Code

29100

Risk

Company Overview

Registration, classification & business activity

Westpoint Car Company Limited (04146187) is a private limited with share capital incorporated on 23/01/2001 (25 years old) and registered in whitefield, M457TA. The company operates under SIC code 29100 - manufacture of motor vehicles.

Private Limited With Share Capital
SIC: 29100
Incorporated 23/01/2001
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

13

Shareholders

11

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:10-09-2019
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:10-06-2019
Liquidation Miscellaneous
Category:Insolvency
Date:05-12-2018
Liquidation Miscellaneous
Category:Insolvency
Date:30-10-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:02-05-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:02-05-2018
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:02-05-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2016
Liquidation Miscellaneous
Category:Insolvency
Date:06-09-2016
Liquidation Miscellaneous
Category:Insolvency
Date:13-08-2015
Liquidation Miscellaneous
Category:Insolvency
Date:05-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2013
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:06-08-2013
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:02-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2012
Resolution
Category:Resolution
Date:19-03-2012
Change Of Name Notice
Category:Change Of Name
Date:19-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:10-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2010
Gazette Notice Compulsary
Category:Gazette
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Legacy
Category:Capital
Date:07-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:11-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2007
Legacy
Category:Annual Return
Date:07-06-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:15-12-2005
Legacy
Category:Annual Return
Date:14-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2005
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2004
Gazette Notice Compulsary
Category:Gazette
Date:19-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2003
Legacy
Category:Mortgage
Date:31-01-2003
Legacy
Category:Capital
Date:16-12-2002
Legacy
Category:Capital
Date:16-12-2002
Legacy
Category:Capital
Date:16-12-2002
Legacy
Category:Capital
Date:16-12-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2002
Legacy
Category:Annual Return
Date:21-02-2002
Legacy
Category:Capital
Date:18-12-2001
Legacy
Category:Capital
Date:18-10-2001
Legacy
Category:Capital
Date:25-09-2001
Legacy
Category:Capital
Date:25-09-2001
Resolution
Category:Resolution
Date:25-09-2001
Resolution
Category:Resolution
Date:25-09-2001
Legacy
Category:Officers
Date:24-04-2001
Legacy
Category:Officers
Date:24-04-2001
Legacy
Category:Address
Date:24-04-2001
Legacy
Category:Officers
Date:24-04-2001
Legacy
Category:Officers
Date:24-04-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2001
Incorporation Company
Category:Incorporation
Date:23-01-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2012
Filing Date31/08/2011
Latest Accounts31/01/2011

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA