Westoning
Bedford
MK45 5EN
Director Name | Philip Abbott Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(66 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 21 June 2022) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Secretary Name | Philip Abbott Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(66 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 21 June 2022) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | David Joseph Carter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(62 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 1996) |
Role | Accountant |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Director Name | Peter Edward Clappison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 1 Woodside Drive Barnt Green Birmingham West Midlands B45 8XT |
Director Name | Geoffrey Charles Benjamin Harrison |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(62 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 9 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Secretary Name | David Joseph Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(62 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Registered Address | 70 Fleet Street London EC4Y 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2021 | Restoration by order of the court (2 pages) |
---|---|
11 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 June 1997 | Application for striking-off (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
20 June 1996 | New secretary appointed;new director appointed (4 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |