Company NameWestcliff Engineering Co.Limited
DirectorRegent Director Limited
Company StatusDissolved
Company Number00795317
CategoryPrivate Limited Company
Incorporation Date10 March 1964(60 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Roy Ernest Newham
NationalityBritish
StatusCurrent
Appointed17 June 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plymtree
Thorpe Bay
Southend On Sea
Essex
SS1 3RA
Director NameRegent Director Limited (Corporation)
Date of BirthMay 1946 (Born 78 years ago)
StatusCurrent
Appointed17 September 1999(35 years, 6 months after company formation)
Appointment Duration24 years, 7 months
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameDuncan Roy Newham
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(27 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address119 Raphael Drive
Shoeburyness
Southend On Sea
Essex
SS3 9UR
Director NameMr Roy Ernest Newham
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(27 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plymtree
Thorpe Bay
Southend On Sea
Essex
SS1 3RA
Director NameMrs Sheila June Newham
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 1998)
RoleCompany Director
Correspondence Address2 Plymtree
Thorpe Bay
Southend On Sea
Essex
SS1 3RA
Director NameGraham Slayford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(34 years, 8 months after company formation)
Appointment Duration10 months (resigned 17 September 1999)
RoleManaging Director
Correspondence Address22 Sedgemoor
Shoeburyness
Southend On Sea
SS3 8AX
Secretary NameMrs Gillian Ladd
NationalityBritish
StatusResigned
Appointed17 September 1999(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£118,013
Current Liabilities£454,569

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 September 2005Dissolved (1 page)
30 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
19 July 2004Receiver's abstract of receipts and payments (3 pages)
16 July 2004Receiver ceasing to act (1 page)
6 May 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Receiver's abstract of receipts and payments (3 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
14 October 2002Receiver's abstract of receipts and payments (3 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
18 October 2001Secretary resigned (1 page)
8 October 2001Receiver's abstract of receipts and payments (3 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (6 pages)
13 October 2000Receiver's abstract of receipts and payments (3 pages)
4 November 1999Statement of affairs (11 pages)
22 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1999Appointment of a voluntary liquidator (1 page)
22 October 1999Appointment of receiver/manager (1 page)
6 October 1999Registered office changed on 06/10/99 from: 94A allitsen road london NW8 7BB (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 16 towerfield road shoeburyness essex SS3 9QH (1 page)
1 July 1999Return made up to 17/06/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (2 pages)
7 July 1998Return made up to 17/06/98; full list of members (6 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 17/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 June 1996Return made up to 17/06/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Return made up to 17/06/95; full list of members
  • 363(287) ‐ Registered office changed on 07/08/95
(6 pages)