Company NameWestminster Motor Supplies Limited
Company StatusDissolved
Company Number00223879
CategoryPrivate Limited Company
Incorporation Date18 August 1927(96 years, 9 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Michael Goulborn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(64 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 28 November 2000)
RoleManager
Correspondence Address22 Meadowside Road
Cheam
Surrey
SM2 7PF
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed01 August 1997(70 years after company formation)
Appointment Duration3 years, 4 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(70 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 28 November 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameDr John David William Tulip
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(64 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 1996)
RoleManager
Correspondence AddressWinfield
Old Mill Lane
Wisborough Green
West Sussex
RH14 0DY
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed25 April 1992(64 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(67 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(68 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP

Location

Registered AddressNumber One
Watergate London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
26 June 2000Ad 09/06/00--------- £ si 437618@1=437618 £ ic 1000/438618 (2 pages)
26 June 2000Application for striking-off (1 page)
26 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 June 2000Nc inc already adjusted 09/06/00 (2 pages)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000Return made up to 16/04/00; no change of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Secretary's particulars changed (1 page)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 May 1999Return made up to 16/04/99; full list of members (7 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
20 May 1998Return made up to 18/04/98; no change of members (6 pages)
13 May 1998Return made up to 18/04/98; no change of members (6 pages)
7 October 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 May 1997Return made up to 25/04/97; no change of members (5 pages)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Full accounts made up to 31 December 1995 (8 pages)
4 September 1996Director's particulars changed (1 page)
15 May 1996Return made up to 25/04/96; full list of members (6 pages)
21 February 1996Director resigned;new director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (9 pages)
10 May 1995Return made up to 25/04/95; no change of members (6 pages)