Company NameWest Register (Developments) Limited
Company StatusDissolved
Company Number00647628
CategoryPrivate Limited Company
Incorporation Date21 January 1960(64 years, 3 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameGreenbank Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(34 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 12 February 2002)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(35 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 12 February 2002)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameErnest Michael Sheavills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(35 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 12 February 2002)
RoleBank Official
Correspondence AddressCoombe House, 8 Westgarth Avenue
Colinton
Edinburgh
EH13 0BD
Scotland
Director NameGrahame Taylor Whitehead
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(35 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 12 February 2002)
RoleBank Official
Correspondence AddressSouthlea 20 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusClosed
Appointed08 August 1995(35 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(41 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 12 February 2002)
RoleBank Official
Correspondence Address1 Oakview Cottages
Upper Green Road Shipbourne
Tonbridge
Kent
TN11 9PQ
Director NameJohn Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(41 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 12 February 2002)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Haddington Place
Edinburgh
EH7 4AE
Scotland
Director NameJohn Christopher Swift
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1990(30 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address50 Beaufort Mansions
London
SW3 5AF
Director NameJohn Herbert Vallins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1990(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1991)
RoleSecretary
Correspondence Address5 Gloucester Road
Wanstead
London
E11 2ED
Secretary NameJohn Herbert Vallins
NationalityBritish
StatusResigned
Appointed20 July 1990(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1991)
RoleCompany Director
Correspondence Address5 Gloucester Road
Wanstead
London
E11 2ED
Director NameMichael David Gabriel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(31 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 1995)
RoleChartered Accountant
Correspondence AddressOrchardton
231 The Orchards
Rochdale Road
Shaw Oldham
OL2 7JD
Secretary NameBrian Green
NationalityBritish
StatusResigned
Appointed25 October 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 1995)
RoleCompany Director
Correspondence Address19 Crossgate Mews
Stockport
Cheshire
SK4 3AP
Director NameDerek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 1997)
RoleBanker
Correspondence AddressWarren Lodge
32 Leigh Hill Road
Cobham
Surrey
KT11 2HZ
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1998)
RoleGroup Finance Director
Correspondence Address17 Kings Crescent
Helensburgh
Dunbartonshire
G84 7RB
Scotland

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2001Director's particulars changed (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (2 pages)
28 August 2001Receiver ceasing to act (1 page)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
3 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
4 September 2000Return made up to 08/08/00; full list of members (9 pages)
17 March 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
31 August 1999Return made up to 08/08/99; no change of members (8 pages)
2 April 1999Accounts for a dormant company made up to 30 September 1998 (10 pages)
13 November 1998Director resigned (1 page)
14 September 1998Return made up to 08/08/98; full list of members (10 pages)
13 July 1998Accounts for a dormant company made up to 30 September 1997 (10 pages)
9 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Director's particulars changed (1 page)
3 April 1997New director appointed (4 pages)
3 April 1997Director resigned (1 page)
21 January 1997Full accounts made up to 30 September 1996 (12 pages)
26 September 1996Director's particulars changed (1 page)
25 March 1996Registered office changed on 25/03/96 from: 67 lombard street london EC3P 3DL (1 page)
9 February 1996Full accounts made up to 30 September 1995 (13 pages)
21 November 1995Return made up to 08/08/95; full list of members (22 pages)
30 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 October 1995Company name changed greenbank developments LIMITED\certificate issued on 19/10/95 (4 pages)
19 October 1995Auditor's resignation (4 pages)
7 September 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
7 September 1995New director appointed (6 pages)
7 September 1995Secretary resigned;new secretary appointed (4 pages)
7 September 1995Director resigned (10 pages)
7 September 1995New director appointed (6 pages)
7 September 1995Director resigned (6 pages)
7 September 1995New director appointed (4 pages)
7 September 1995Registered office changed on 07/09/95 from: st james square manchester M2 6DS (1 page)
7 September 1995New director appointed (4 pages)
3 May 1995Registered office changed on 03/05/95 from: portal tarporley cheshire CW6 8HX (1 page)