Westmount
Quebec
Foreign
Secretary Name | Thomas Stuart Gillespie |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 12 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 25 February 2012) |
Role | Company Director |
Correspondence Address | 48 Aberdeen Avenue Westmount Quebec Foreign |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(40 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Pierre Cote |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 1271 Place De Merici Quebec Gis 3h8 Canada |
Director Name | The Viscount Rothermere Vere Harold Esmond Harmsworth |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 1998) |
Role | Company Chairman |
Correspondence Address | 36 Rue Du Sentier Paris 2e |
Director Name | Roger Lachapelle |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 11807 De Meulles Montreal Quebec H4j 2e4 Foreign |
Director Name | Robert Ellis Morrow |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Barrister And Solicitor |
Correspondence Address | 200 Habitat 67 Cite Du Havre Montreal Quebec Foreign |
Director Name | Peter John Saunders |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 June 1991) |
Role | Chartered Accountant |
Correspondence Address | Little Willows 45 West Common Way Harpenden Hertfordshire AL5 2LQ |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Hon Harold Jonathan Esmond Vere Harmsworth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(30 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 1995) |
Role | Media Management Executive |
Correspondence Address | 1 Rue Bude Isle St Louis Paris 75004 |
Director Name | Gordon Baxter Taylor |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 1992(30 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 1995) |
Role | Investment Advisor |
Correspondence Address | 3010 The Boulevard Apt A34 Montreal Quebec H3h 1b1 Foreign |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(30 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2002) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Jamess Place London SW1A 1NS |
Director Name | John Paul Allingham |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2002(40 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 329 Shoreacres Road Burlington Ontario L7l 5p3 L7l 5p3 |
Registered Address | 32 Cornhill London EC3V 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,690,353 |
Current Liabilities | £13,267 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (10 pages) |
25 November 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (10 pages) |
25 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (10 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 14 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (5 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 14 February 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 14 August 2010 (5 pages) |
13 September 2010 | Liquidators statement of receipts and payments to 14 August 2010 (5 pages) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
2 June 2010 | Court order insolvency:- removal of liquidator (22 pages) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2010 | Liquidators statement of receipts and payments to 14 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
14 September 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
14 September 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 14 February 2009 (5 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 14 February 2009 (5 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Appointment of a voluntary liquidator (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from northcliffe house 2 derry street kensington london W8 5TT (1 page) |
4 March 2008 | Declaration of solvency (3 pages) |
25 February 2008 | Appointment terminated director john allingham (1 page) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
18 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
19 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
16 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
7 October 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
23 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (5 pages) |
16 July 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 04/06/02; full list of members
|
8 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
16 August 2001 | Auditor's resignation (7 pages) |
28 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 1 October 2000 (11 pages) |
4 June 2001 | Full accounts made up to 1 October 2000 (11 pages) |
19 October 2000 | Director's particulars changed (1 page) |
31 July 2000 | Full accounts made up to 3 October 1999 (12 pages) |
31 July 2000 | Full accounts made up to 3 October 1999 (12 pages) |
28 June 2000 | Return made up to 12/06/00; full list of members
|
24 June 1999 | New director appointed (3 pages) |
24 June 1999 | Return made up to 12/06/99; full list of members (11 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
16 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 July 1998 | Auditor's resignation (1 page) |
29 June 1998 | Return made up to 12/06/98; no change of members (8 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 September 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 June 1997 | Return made up to 12/06/97; no change of members (8 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
20 June 1996 | Return made up to 12/06/96; full list of members (10 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
4 July 1995 | Return made up to 12/06/95; no change of members (8 pages) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | Director resigned (2 pages) |
13 April 1983 | Accounts made up to 30 September 1982 (8 pages) |
17 April 1962 | Incorporation (20 pages) |