Company NameWest End Litho Limited
DirectorsMaureen Ann Watling and Peter David Watling
Company StatusDissolved
Company Number00574123
CategoryPrivate Limited Company
Incorporation Date12 November 1956(67 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMaureen Ann Watling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(35 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressRose Cottage
Shoreham Road Small Dole
Henfield
West Sussex
BN5 9YG
Director NamePeter David Watling
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(35 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director/Printer
Correspondence Address3 Studdridge Court Mill Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3UL
Secretary NameReginald George Watling
NationalityBritish
StatusCurrent
Appointed22 February 1992(35 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressRose Cottage
Shoreham Road Small Dole
Henfield
West Sussex
BN5 9YG
Director NameReginald George Watling
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RolePhotograph Lithographer
Correspondence AddressBramley Cottage Upper Station Road
Henfield
West Sussex
BN5 9PH

Location

Registered AddressCentinal 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,589
Cash£151
Current Liabilities£131,908

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 August 2002Dissolved (1 page)
21 May 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
23 April 2001Liquidators statement of receipts and payments (6 pages)
25 April 2000Appointment of a voluntary liquidator (1 page)
25 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2000Statement of affairs (6 pages)
5 April 2000Registered office changed on 05/04/00 from: 326 kensal road london W10 5BZ (1 page)
14 March 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 1999Return made up to 22/02/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 January 1999Accounts for a small company made up to 30 April 1997 (6 pages)
28 April 1998Return made up to 22/02/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 30 April 1996 (6 pages)
9 May 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 May 1995Return made up to 22/02/95; full list of members (6 pages)