Company NameWestside Manufacturing Limited
Company StatusDissolved
Company Number01040649
CategoryPrivate Limited Company
Incorporation Date31 January 1972(52 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesCowling Signs And Displays Limited and Cowling Limited

Business Activity

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

Directors

Director NameDavid Martin Betts
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(19 years, 7 months after company formation)
Appointment Duration20 years, 1 month (closed 18 October 2011)
RoleCompany Director
Correspondence AddressHighfield Church Hill
Sedlescombe
Battle
East Sussex
TN33 0QP
Secretary NameDavid Martin Betts
NationalityBritish
StatusClosed
Appointed06 September 1991(19 years, 7 months after company formation)
Appointment Duration20 years, 1 month (closed 18 October 2011)
RoleCompany Director
Correspondence AddressHighfield Church Hill
Sedlescombe
Battle
East Sussex
TN33 0QP
Director NameSheila Mary Betts
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(33 years after company formation)
Appointment Duration6 years, 8 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressHighfield
Seddlescombe
Battle
East Sussex
TN33 0QP
Director NameMr James Roland Betts
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressBoundary Farm
Hurst Green
Sussex
TN19 7QY
Director NameMarja Liisa Betts
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(33 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressBoundary Farm House
London Road Hurst Green
Etchingham
West Sussex
TN19 7QP

Location

Registered AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (4 pages)
24 June 2011Application to strike the company off the register (4 pages)
23 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(5 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(5 pages)
22 April 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
22 April 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
18 August 2009Return made up to 12/08/09; full list of members (3 pages)
18 August 2009Return made up to 12/08/09; full list of members (3 pages)
20 March 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
20 March 2009Accounts made up to 31 October 2008 (8 pages)
26 August 2008Return made up to 12/08/08; full list of members (3 pages)
26 August 2008Return made up to 12/08/08; full list of members (3 pages)
7 April 2008Accounts made up to 31 October 2007 (7 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
8 May 2007Accounts made up to 31 October 2006 (7 pages)
8 May 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
15 August 2006Return made up to 12/08/06; full list of members (2 pages)
15 August 2006Return made up to 12/08/06; full list of members (2 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
6 April 2006Accounts made up to 31 October 2005 (7 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Return made up to 12/08/05; full list of members (7 pages)
4 November 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
19 May 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
19 May 2005Accounts made up to 31 October 2004 (4 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
26 April 2004Accounts made up to 31 October 2003 (4 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
20 May 2003Accounts made up to 31 October 2002 (4 pages)
20 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
4 September 2002Return made up to 12/08/02; full list of members (7 pages)
4 September 2002Return made up to 12/08/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
27 June 2002Accounts made up to 31 October 2001 (4 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
13 June 2001Accounts made up to 31 October 2000 (4 pages)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
17 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
17 July 2000Accounts made up to 31 October 1999 (4 pages)
10 September 1999Return made up to 25/08/99; full list of members (6 pages)
10 September 1999Return made up to 25/08/99; full list of members (6 pages)
19 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
19 July 1999Accounts made up to 31 October 1998 (4 pages)
4 September 1998Return made up to 25/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1998Return made up to 25/08/98; no change of members (4 pages)
19 May 1998Accounts made up to 31 October 1997 (4 pages)
19 May 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
29 May 1997Accounts made up to 31 October 1996 (4 pages)
29 May 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
11 September 1996Return made up to 25/08/96; full list of members (6 pages)
11 September 1996Return made up to 25/08/96; full list of members (6 pages)
28 May 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
28 May 1996Accounts made up to 31 October 1995 (4 pages)
14 April 1996Registered office changed on 14/04/96 from: c/o w j calder sons and co 25 lower belgrave street london SW1W ols (1 page)
14 April 1996Registered office changed on 14/04/96 from: c/o w j calder sons and co 25 lower belgrave street london SW1W ols (1 page)
6 September 1995Return made up to 25/08/95; no change of members (8 pages)
6 September 1995Return made up to 25/08/95; no change of members (6 pages)
17 August 1995Accounts made up to 31 October 1994 (4 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1972Incorporation (15 pages)
31 January 1972Incorporation (15 pages)