Company NameOllard Westcombe And Co Limited
Company StatusDissolved
Company Number00261419
CategoryPrivate Limited Company
Incorporation Date28 December 1931(92 years, 4 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Lesley Gillian Mary Thomason
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(60 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address2 Bryansford Grove
Newcastle
County Down
BT33 0DP
Northern Ireland
Director NameMrs Mary Josephine Bernadette Thomason
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(60 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address6 Bryansmore Park
Newcastle
County Down
BT33 0AZ
Northern Ireland
Director NameMr Neil Gordon Thomason
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(60 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address2 Bryansford Grove
Newcastle
County Down
BT33 0DP
Northern Ireland
Director NameRichard Hunter Thomason
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(60 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address6 Bryansmore Park
Newcastle
County Down
BT33 0AZ
Northern Ireland
Secretary NameMr Neil Gordon Thomason
NationalityBritish
StatusClosed
Appointed03 October 1992(60 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address2 Bryansford Grove
Newcastle
County Down
BT33 0DP
Northern Ireland

Location

Registered Address22 Melton Street
Euston Square
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
2 August 2000Application for striking-off (1 page)
21 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 October 1999Return made up to 03/10/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1998Return made up to 03/10/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 November 1997Return made up to 03/10/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 November 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Registered office changed on 14/11/96 from: 22 melton street euston square london NW1 2BW (1 page)
31 October 1996Registered office changed on 31/10/96 from: c/o 203 st bernard's road solihull west midlands B92 7DL (1 page)
18 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1995Return made up to 03/10/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)