Company NameWestbridge Cars Limited
Company StatusDissolved
Company Number00084332
CategoryPrivate Limited Company
Incorporation Date19 April 1905(119 years, 1 month ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed28 December 1995(90 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed28 December 1995(90 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2001)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU
Director NameKeith Barnacle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(87 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 1993)
RoleAccountant
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Director NameMichael John Latham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(87 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 1995)
RoleChartered Accountant
Correspondence AddressThe Gables 22 Elmsleigh Road
Weston Super Mare
Avon
BS23 4JN
Director NameWilliam Michael Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(87 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House
Penshurst Road
Speldhurst
Kent
TN3 0PH
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed15 February 1993(87 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£255,606
Current Liabilities£255,606

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Application for striking-off (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 April 2000Full accounts made up to 31 December 1998 (9 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Return made up to 15/02/00; full list of members (7 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
25 February 1999Return made up to 15/02/99; full list of members (27 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 smithfield london EC1A 9HY (1 page)
24 February 1997Return made up to 15/02/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 December 1995 (10 pages)
11 April 1996Director's particulars changed (1 page)
11 April 1996Return made up to 15/02/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 December 1994 (11 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)