Company NameWestfield Stampings Limited
Company StatusDissolved
Company Number00735362
CategoryPrivate Limited Company
Incorporation Date13 September 1962(61 years, 8 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBrian Frank Adams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCakebole Cottage
Chaddesley Corbett
Worcestershire
DY10 4RG
Director NameMrs Sally Elizabeth Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(30 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 02 March 2010)
RoleCompany Director And Secretary
Correspondence AddressWychbury
8 Covert Lane
Stourbridge
West Midlands
DY8 3YY
Secretary NameMrs Sally Elizabeth Taylor
NationalityBritish
StatusClosed
Appointed01 April 1993(30 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 02 March 2010)
RoleCompany Director And Secretary
Correspondence AddressWychbury
8 Covert Lane
Stourbridge
West Midlands
DY8 3YY
Director NameMr James Ian Harvey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(42 years after company formation)
Appointment Duration5 years, 5 months (closed 02 March 2010)
RoleSales Director
Correspondence Address3 Hedges Way
Bromsgrove
Worcestershire
B60 2DN
Director NameWalter Donald Adams
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(28 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 January 2004)
RoleCompany Director
Correspondence AddressBroad Elm House
Cutnall Green
Droitwich
Worcestershire
WR9 0PW
Secretary NameWalter Donald Adams
NationalityBritish
StatusResigned
Appointed10 June 1991(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressClent Villa Farm
Wassell Grove
Hagley
Worcestershire
DY9 9JJ
Director NameGraeme Michael Adams
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(30 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 1999)
RoleEngineering Company Director
Correspondence Address1 Hawne Close
Halesowen
West Midlands
B63 3QQ
Director NameMark Gordon Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(34 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1999)
RoleSales Director
Correspondence AddressElm Croft Walton Road
Rylands Lane Elmley Lovett
Droitwich
Worcestershire
WR9 0PT

Location

Registered AddressVantis
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£159,353
Cash£4,387
Current Liabilities£899,072

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Restoration by order of the court (2 pages)
12 March 2009Restoration by order of the court (2 pages)
3 November 2007Dissolved (1 page)
3 November 2007Dissolved (1 page)
3 August 2007Notice of move from Administration to Dissolution (8 pages)
3 August 2007Administrator's progress report (8 pages)
3 August 2007Administrator's progress report (8 pages)
3 August 2007Notice of move from Administration to Dissolution (8 pages)
26 June 2007Administrator's progress report (8 pages)
26 June 2007Administrator's progress report (8 pages)
29 January 2007Notice of extension of period of Administration (1 page)
29 January 2007Notice of extension of period of Administration (1 page)
24 August 2006Administrator's progress report (8 pages)
24 August 2006Statement of affairs (16 pages)
24 August 2006Statement of affairs (16 pages)
24 August 2006Administrator's progress report (8 pages)
20 April 2006Result of meeting of creditors (2 pages)
20 April 2006Result of meeting of creditors (2 pages)
21 March 2006Statement of administrator's proposal (13 pages)
21 March 2006Statement of administrator's proposal (13 pages)
2 February 2006Registered office changed on 02/02/06 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page)
2 February 2006Registered office changed on 02/02/06 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page)
31 January 2006Appointment of an administrator (1 page)
31 January 2006Appointment of an administrator (1 page)
7 July 2005New director appointed (1 page)
7 July 2005Return made up to 06/06/05; full list of members (6 pages)
7 July 2005Return made up to 06/06/05; full list of members (6 pages)
7 July 2005New director appointed (1 page)
12 May 2005Return made up to 06/06/04; full list of members (9 pages)
12 May 2005Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(9 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (7 pages)
12 August 2004Particulars of mortgage/charge (7 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (9 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (9 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
25 May 2004Secretary's particulars changed;director's particulars changed (1 page)
25 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 December 2003Particulars of mortgage/charge (9 pages)
31 December 2003Particulars of mortgage/charge (9 pages)
30 December 2003Nc inc already adjusted 29/10/03 (1 page)
30 December 2003Ad 19/12/03--------- £ si 5100@1=5100 £ ic 5000/10100 (2 pages)
30 December 2003Nc inc already adjusted 29/10/03 (1 page)
30 December 2003Ad 19/12/03--------- £ si 5100@1=5100 £ ic 5000/10100 (2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Particulars of mortgage/charge (5 pages)
1 September 2003Return made up to 06/06/03; no change of members (5 pages)
1 September 2003Return made up to 06/06/03; no change of members (5 pages)
23 July 2003Registered office changed on 23/07/03 from: c/o bdo stoy hayward beneficial building 28 paradise circus birmingham B1 2BJ (1 page)
23 July 2003Registered office changed on 23/07/03 from: c/o bdo stoy hayward beneficial building 28 paradise circus birmingham B1 2BJ (1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
26 June 2002Return made up to 06/06/02; full list of members (9 pages)
26 June 2002Return made up to 06/06/02; full list of members (9 pages)
20 June 2002Location of register of members (1 page)
20 June 2002Location of register of members (1 page)
4 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
5 September 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(9 pages)
5 September 2001Return made up to 06/06/01; full list of members (9 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
30 June 2000Return made up to 06/06/00; full list of members (9 pages)
30 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (10 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (10 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
22 June 1999Return made up to 06/06/99; no change of members (4 pages)
22 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
16 July 1998Accounts for a small company made up to 31 March 1998 (10 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (10 pages)
24 June 1998Return made up to 06/06/98; no change of members (6 pages)
24 June 1998Return made up to 06/06/98; no change of members (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 June 1997Return made up to 06/06/97; full list of members (8 pages)
30 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 June 1996Return made up to 06/06/96; no change of members (4 pages)
18 June 1996Return made up to 06/06/96; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
16 September 1994Particulars of mortgage/charge (3 pages)
16 September 1994Particulars of mortgage/charge (3 pages)
13 September 1962Certificate of incorporation (12 pages)
13 September 1962Certificate of incorporation (12 pages)