Company NameGeest Westmarsh Limited
DirectorDenis Bowley
Company StatusDissolved
Company Number00464372
CategoryPrivate Limited Company
Incorporation Date8 February 1949(75 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(43 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusCurrent
Appointed26 April 1996(47 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleLegal Adviser
Correspondence Address47 Conduit Road
Stamford
Lincolnshire
PE9 1QL
Director NameMr Peter Martin Macielinski
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(43 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Haven
Church Road, Cookham
Maidenhead
Berkshire
SL6 9PG
Secretary NameIan Hay Hutchinson
NationalityBritish
StatusResigned
Appointed19 April 1992(43 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Birch Grove
Spalding
Lincolnshire
PE11 2HL
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed30 June 1995(46 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 December 1999Dissolved (1 page)
28 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Director resigned (2 pages)
13 January 1999O/C liq ipo (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 August 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Declaration of solvency (6 pages)
18 August 1997Registered office changed on 18/08/97 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
15 August 1997Appointment of a voluntary liquidator (1 page)
15 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 1997Return made up to 19/04/97; no change of members (4 pages)
30 October 1996Full accounts made up to 30 December 1995 (6 pages)
2 July 1996Registered office changed on 02/07/96 from: white house chambers, spalding, lincolnshire, PE11 2AL (1 page)
4 June 1996Secretary resigned (2 pages)
4 June 1996New secretary appointed (1 page)
8 May 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Return made up to 19/04/95; full list of members (6 pages)