Company NameNumerica Secretaries Limited
Company StatusDissolved
Company Number00915194
CategoryPrivate Limited Company
Incorporation Date12 September 1967(56 years, 7 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)
Previous NameWestwood Secretaries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Applin
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(37 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Wigmore Street
London
W1U 2SB
Director NamePaul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(37 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 23 November 2010)
RoleChartered Accountant
Correspondence Address66 Wigmore Street
London
W1U 2SB
Secretary NameMr Trevor Applin
NationalityBritish
StatusClosed
Appointed31 May 2005(37 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Wigmore Street
London
W1U 2SB
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(25 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlyford
Ampfield
Romsey
Hampshire
SO51 9BA
Director NameMrs Cassandra Howson-Green
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressMerrie Mead
Pound Lane Winsor Nr Cadnam
Southampton
Hampshire
SO42 1TL
Director NameFrancis Guy Lewis Askham
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(25 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Corner Church Lane
Braishfield
Romsey
Hampshire
SO51 0QH
Director NameMarlene Joan Askham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressSpinney Corner
Church Lane Braishfield
Romsey
Hampshire
SO51 0QH
Director NameHeather Elaine Ball
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address15 Wilderness Heights
West End Road West End
Southampton
Hampshire
SO18 3PS
Director NameMr David Anthony Hoare
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(26 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadow Cottage Mill Lane
Abbots Worthy
Winchester
Hampshire
SO21 1DS
Director NameMr Jonathan Edward Lisby
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(26 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThorn Knoll Salterns Lane
Old Bursledon
Southampton
Hampshire
SO31 8DH
Director NameMrs Merle Valerie Ball
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(29 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFernleigh
Loperwood Lane Calmore
Southampton
Hampshire
SO40 2RR
Secretary NameMalcolm Barry Thixton
NationalityBritish
StatusResigned
Appointed21 March 2002(34 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 July 2002)
RoleCompany Director
Correspondence Address18 Hound Road
Netley
Southampton
Hampshire
SO31 5FX
Director NameMalcolm Barry Thixton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(34 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 July 2002)
RoleAccountant
Correspondence Address18 Hound Road
Netley
Southampton
Hampshire
SO31 5FX
Director NameMr Nicholas John Chase
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(34 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth Lodge
Minstead
Lyndhurst
Hampshire
SO43 7FY
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Director NameMr Peter Lewis Jenkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameJonathan Edward Lisby
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThorn Knoll Salterns Lane
Old Bursledon
Southampton
Hampshire
SO31 8DH
Director NameTony Deepak Sarin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 The Galleries
9 Abbey Road
London
NW8 9AQ
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMalcolm Barry Thixton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleAccountant
Correspondence Address23 Holly Hill Lane
Sarisbury Green
Southampton
Hampshire
SO31 7AB
Director NameMr Derrick Stephen Woolf
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(34 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 West Hill Park
Highgate
London
N6 6ND
Secretary NameMr James Richard Deeley
NationalityBritish
StatusResigned
Appointed04 July 2002(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Director NameMr Nicholas John Chase
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(35 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Minstead
Lyndhurst
Hampshire
SO43 7FY
Director NameAdrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(36 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2005)
RoleCompany Director
Correspondence Address34 Prebend Gardens
Chiswick
London
W4 1TW
Secretary NameWestwood Management And Insurance Consultants Limited (Corporation)
StatusResigned
Appointed23 March 1993(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 March 2002)
Correspondence AddressCharter Court
Third Avenue
Southampton
Hants
SO15 0AP

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at 0.05Vantis Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (3 pages)
2 August 2010Application to strike the company off the register (3 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 60
(4 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 60
(4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
16 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages)
15 December 2009Secretary's details changed for Trevor Applin on 1 November 2009 (1 page)
15 December 2009Secretary's details changed for Trevor Applin on 1 November 2009 (1 page)
15 December 2009Secretary's details changed for Trevor Applin on 1 November 2009 (1 page)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 January 2009Accounts made up to 30 April 2008 (1 page)
4 April 2008Return made up to 11/03/08; full list of members (3 pages)
4 April 2008Return made up to 11/03/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 January 2008Accounts made up to 30 April 2007 (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
27 March 2007Location of register of members (1 page)
27 March 2007Return made up to 11/03/07; full list of members (2 pages)
27 March 2007Location of register of members (1 page)
27 March 2007Return made up to 11/03/07; full list of members (2 pages)
5 October 2006Accounts made up to 30 September 2005 (1 page)
5 October 2006Accounts made up to 30 April 2006 (1 page)
5 October 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
5 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 October 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
8 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
8 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
22 July 2005Secretary resigned;director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Secretary resigned;director resigned (1 page)
22 July 2005Director resigned (1 page)
21 March 2005Return made up to 11/03/05; full list of members (9 pages)
21 March 2005Return made up to 11/03/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
18 May 2004Return made up to 23/03/04; full list of members (7 pages)
18 May 2004Return made up to 23/03/04; full list of members (7 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
26 August 2003New director appointed (3 pages)
26 August 2003New director appointed (3 pages)
17 April 2003Location of register of members (1 page)
17 April 2003Location of register of members (1 page)
17 April 2003Return made up to 23/03/03; full list of members (8 pages)
17 April 2003Return made up to 23/03/03; full list of members (8 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2002Company name changed westwood secretaries LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed westwood secretaries LIMITED\certificate issued on 13/11/02 (2 pages)
5 November 2002New director appointed (4 pages)
5 November 2002Registered office changed on 05/11/02 from: charter court third avenue southampton SO9 1QS (1 page)
5 November 2002New secretary appointed;new director appointed (4 pages)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (4 pages)
5 November 2002New director appointed (3 pages)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (4 pages)
5 November 2002New director appointed (4 pages)
5 November 2002New director appointed (4 pages)
5 November 2002Registered office changed on 05/11/02 from: charter court third avenue southampton SO9 1QS (1 page)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (4 pages)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (3 pages)
5 November 2002Secretary resigned;director resigned (1 page)
5 November 2002New director appointed (4 pages)
5 November 2002New secretary appointed;new director appointed (4 pages)
5 November 2002New director appointed (3 pages)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned;director resigned (1 page)
5 November 2002New director appointed (4 pages)
2 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Return made up to 23/03/02; full list of members (5 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Return made up to 23/03/02; full list of members (5 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
17 April 2001Return made up to 23/03/01; full list of members (6 pages)
17 April 2001Return made up to 23/03/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 April 2000Return made up to 23/03/00; no change of members (5 pages)
22 April 2000Return made up to 23/03/00; no change of members (5 pages)
6 April 1999Return made up to 23/03/99; full list of members (7 pages)
6 April 1999Return made up to 23/03/99; full list of members (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 July 1998Director's particulars changed (1 page)
26 July 1998Director's particulars changed (1 page)
21 May 1998Return made up to 23/03/98; full list of members (7 pages)
21 May 1998Return made up to 23/03/98; full list of members (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 April 1997Return made up to 23/03/97; no change of members (7 pages)
18 April 1997Return made up to 23/03/97; no change of members (7 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 May 1996Return made up to 23/03/96; no change of members (7 pages)
16 May 1996Return made up to 23/03/96; no change of members (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 March 1995Return made up to 23/03/95; full list of members (20 pages)
30 March 1995Return made up to 23/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)