Company NameWestminster Lloyd Limited
Company StatusDissolved
Company Number00168632
CategoryPrivate Limited Company
Incorporation Date28 June 1920(103 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Stewart Richmond
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(81 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 1st Floor 19 Sutherland Close
Barnet
Hertfordshire
EN5 2JL
Director NameRichard Norman Arnold
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(72 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address20 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameDerek Charles Bird
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(72 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressHigh Corner
The Warren
Ashtead
Surrey
KT21 5SL
Secretary NamePeter Gorty
NationalityBritish
StatusResigned
Appointed22 June 1992(72 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence Address4 Millbrook
Oatlands Avenue
Weybridge
Surrey
KT13 9ST
Secretary NameMr Michael Anthony Loftus
NationalityBritish
StatusResigned
Appointed10 May 1993(72 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Director NameMr Michael Anthony Loftus
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(76 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Secretary NameKeith Richard Thompson
NationalityBritish
StatusResigned
Appointed06 June 1997(76 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address71 Ash Road
Sutton
Surrey
SM3 9LA
Director NameKeith Richard Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(77 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2001)
RoleSecretary
Correspondence Address71 Ash Road
Sutton
Surrey
SM3 9LA
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(80 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2000(80 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NameNeil Anthony Richmond
NationalityBritish
StatusResigned
Appointed28 August 2001(81 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressWasserburgerlandstr 167
Munich 81827
Germany

Location

Registered Address2 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

51k at £1John Richmond
51.00%
Ordinary
49k at £1Neil Anthony Richmond
49.00%
Ordinary

Financials

Year2014
Net Worth£55,815
Current Liabilities£8,604

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Registered office address changed from Grosvenor House First Foor 19 Sutherland Close Barnet Hertfordshire EN5 2JL on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Grosvenor House First Foor 19 Sutherland Close Barnet Hertfordshire EN5 2JL on 19 February 2014 (1 page)
13 February 2014Application to strike the company off the register (3 pages)
13 February 2014Application to strike the company off the register (3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100,000
(3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100,000
(3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 June 2012Amended accounts made up to 30 June 2011 (7 pages)
19 June 2012Amended accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for John Richmond on 22 June 2010 (2 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for John Richmond on 22 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 August 2009Return made up to 22/06/09; full list of members (3 pages)
17 August 2009Return made up to 22/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2008Return made up to 22/06/07; no change of members (6 pages)
27 May 2008Return made up to 22/06/07; no change of members (6 pages)
14 May 2008Registered office changed on 14/05/2008 from 22-24 kings road barnet hertfordshire EN5 4EE (1 page)
14 May 2008Registered office changed on 14/05/2008 from 22-24 kings road barnet hertfordshire EN5 4EE (1 page)
14 May 2008Appointment terminated secretary neil richmond (1 page)
14 May 2008Appointment terminated secretary neil richmond (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 November 2007Amended accounts made up to 30 June 2005 (7 pages)
22 November 2007Amended accounts made up to 30 June 2006 (8 pages)
22 November 2007Amended accounts made up to 30 June 2006 (8 pages)
22 November 2007Amended accounts made up to 30 June 2005 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 August 2006Return made up to 22/06/06; full list of members (6 pages)
24 August 2006Return made up to 22/06/06; full list of members (6 pages)
21 June 2006Amended accounts made up to 30 June 2005 (7 pages)
21 June 2006Amended accounts made up to 30 June 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006Registered office changed on 10/04/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
10 April 2006Registered office changed on 10/04/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
11 July 2005Return made up to 22/06/05; full list of members (2 pages)
11 July 2005Return made up to 22/06/05; full list of members (2 pages)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Full accounts made up to 30 June 2004 (16 pages)
22 February 2005Full accounts made up to 30 June 2004 (16 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
28 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
21 June 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2004Re-registration of Memorandum and Articles (15 pages)
21 June 2004Application for reregistration from PLC to private (1 page)
21 June 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2004Application for reregistration from PLC to private (1 page)
21 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
21 June 2004Re-registration of Memorandum and Articles (15 pages)
21 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
11 August 2003Full accounts made up to 31 December 2002 (18 pages)
11 August 2003Full accounts made up to 31 December 2002 (18 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
21 October 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2002Full accounts made up to 31 December 2001 (15 pages)
13 August 2002Full accounts made up to 31 December 2001 (15 pages)
15 July 2002Secretary's particulars changed (1 page)
15 July 2002Secretary's particulars changed (1 page)
9 October 2001Balance Sheet (1 page)
9 October 2001Ad 29/08/01--------- £ si 97893@1=97893 £ ic 4214/102107 (2 pages)
9 October 2001Auditor's report (1 page)
9 October 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 October 2001Application for reregistration from private to PLC (1 page)
9 October 2001£ ic 102107/100000 29/08/01 £ sr 2107@1=2107 (1 page)
9 October 2001Re-registration of Memorandum and Articles (8 pages)
9 October 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 October 2001Application for reregistration from private to PLC (1 page)
9 October 2001Auditor's statement (1 page)
9 October 2001Balance Sheet (1 page)
9 October 2001£ ic 102107/100000 29/08/01 £ sr 2107@1=2107 (1 page)
9 October 2001Declaration on reregistration from private to PLC (1 page)
9 October 2001Auditor's statement (1 page)
9 October 2001Ad 29/08/01--------- £ si 97893@1=97893 £ ic 4214/102107 (2 pages)
9 October 2001Declaration on reregistration from private to PLC (1 page)
9 October 2001Auditor's report (1 page)
9 October 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 October 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 October 2001Re-registration of Memorandum and Articles (8 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: stat-plus house. Greenlea park. Prince george's road. London. SW19 2PU (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: stat-plus house. Greenlea park. Prince george's road. London. SW19 2PU (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 July 2001Return made up to 22/06/01; full list of members (7 pages)
24 July 2001Return made up to 22/06/01; full list of members (7 pages)
15 May 2001Particulars of mortgage/charge (10 pages)
15 May 2001Particulars of mortgage/charge (10 pages)
16 March 2001Declaration of assistance for shares acquisition (7 pages)
16 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
16 March 2001Declaration of assistance for shares acquisition (7 pages)
16 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Return made up to 22/06/99; full list of members (6 pages)
29 June 1999Return made up to 22/06/99; full list of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 September 1998Return made up to 22/06/98; full list of members (6 pages)
8 September 1998Return made up to 22/06/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Director resigned (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Return made up to 22/06/97; no change of members (4 pages)
14 July 1997Return made up to 22/06/97; no change of members (4 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 July 1995Return made up to 22/06/95; full list of members (6 pages)
19 July 1995Return made up to 22/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
28 June 1920Incorporation (19 pages)
28 June 1920Incorporation (19 pages)