Company NameWestheath Securities Limited
DirectorsCarol Barbara Hurst and Jack Shifrin
Company StatusDissolved
Company Number01041670
CategoryPrivate Limited Company
Incorporation Date8 February 1972(52 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carol Barbara Hurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(18 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleSales Clerk
Correspondence Address6 Priory View
Bushey
Watford
Hertfordshire
WD2 3QZ
Secretary NameMrs Carol Barbara Hurst
NationalityBritish
StatusCurrent
Appointed18 January 1991(18 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address6 Priory View
Bushey
Watford
Hertfordshire
WD2 3QZ
Director NameJack Shifrin
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(23 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleRetired
Correspondence AddressShayne
Aylwards Rise
Stanmore
Middlesex
Director NameDavid William Hayes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 1996)
RoleSales Director
Correspondence AddressThe Miles Clappins Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4SL

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2000Dissolved (1 page)
18 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow harrow middlesex HA2 7SA (1 page)
14 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1997Statement of affairs (5 pages)
14 March 1997Appointment of a voluntary liquidator (1 page)
27 February 1997Registered office changed on 27/02/97 from: 21/23 high street maidenhead berkshire SL6 1JG (1 page)
14 February 1997Return made up to 18/01/97; change of members (6 pages)
17 July 1996Director resigned (1 page)
2 February 1996Return made up to 18/01/96; no change of members (4 pages)
22 December 1995New director appointed (2 pages)
9 November 1995Full accounts made up to 31 March 1995 (14 pages)
7 March 1995Return made up to 18/01/95; full list of members (6 pages)