Company NameWestlode Engineering Limited
Company StatusDissolved
Company Number00660580
CategoryPrivate Limited Company
Incorporation Date26 May 1960(63 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed30 September 1997(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 28 November 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed30 September 1997(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 28 November 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed30 September 1997(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 28 November 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameMr David Thomas Allan Benn
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1992)
RoleManager
Correspondence Address6 Bray Close
Bray
Maidenhead
Berkshire
SL6 2BL
Director NameMr Roger Thomas Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleManager
Correspondence AddressNova St John Road
Mortimer
Reading
Berkshire
RG7 3TR
Director NameMr John James Delaney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleManager
Correspondence Address77 Cotton Hill
Bromley
Kent
BR1 5RS
Director NameMr Michael John Martin McGrath
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1993)
RoleManager
Correspondence Address10 West End
Sherbourne St John
Basingstoke
Hants
RG24 9LF
Secretary NameMr John James Delaney
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address77 Cotton Hill
Bromley
Kent
BR1 5RS
Director NameDavid Reginald Ellingham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleManager
Correspondence Address41 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameDavid John Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Gilbert Way
Berkhamsted
Hertfordshire
HP4 3JF
Director NameMichael Charles Thompson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1996)
RoleManager
Correspondence Address1 Lodge Close
Marlow
Buckinghamshire
SL7 1RB

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 June 2000Application for striking-off (1 page)
17 May 2000Return made up to 12/04/00; no change of members (14 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 May 1998Return made up to 12/04/98; full list of members (6 pages)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned;director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New secretary appointed;new director appointed (7 pages)
14 November 1997Registered office changed on 14/11/97 from: maidenhead road windsor berks SL4 5HH (1 page)
14 November 1997New director appointed (7 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 June 1997Return made up to 17/05/97; full list of members (6 pages)
19 August 1996Director resigned (1 page)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 June 1996Return made up to 17/05/96; full list of members (8 pages)
24 May 1995Return made up to 17/05/95; full list of members (8 pages)