Company NameWestside Rml Ltd
DirectorsColin William Fitzgerald and Timothy Robert Higginson
Company StatusDissolved
Company Number01110952
CategoryPrivate Limited Company
Incorporation Date30 April 1973(51 years ago)
Previous NameRichard Moore & Leslie Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin William Fitzgerald
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(26 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address49 Wellington Street
London
WC2E 5BL
Director NameMr Timothy Robert Higginson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(28 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address53 Battledean Road
Highbury
London
N5 1UX
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed23 October 2000(27 years, 6 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Director NameMr John Jefferies
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address24 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5RJ
Director NameMr John Graham Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressManor Cottage The Common
Bookham
Leatherhead
Surrey
KT23 3HZ
Secretary NameMr John Jefferies
NationalityBritish
StatusResigned
Appointed02 November 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address24 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5RJ
Secretary NameSusan Jefferies
NationalityBritish
StatusResigned
Appointed02 September 1993(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address24 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5RJ
Director NameScott Edwards
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(23 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 December 2001)
RoleSales Director
Correspondence Address49 Collins Cross
Bishops Stortford
Hertfordshire
CM23 2DD
Director NameColin Leslie Hatch
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(23 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 2001)
RoleProduction Director
Correspondence Address17 Acacia Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6QF
Secretary NameScott Edwards
NationalityBritish
StatusResigned
Appointed21 December 1998(25 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 1999)
RoleCompany Director
Correspondence Address49 Collins Cross
Bishops Stortford
Hertfordshire
CM23 2DD
Director NamePeter William Rogers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressBluebell Cottage The Green
Weston By Welland
Market Harborough
Leicestershire
LE16 8HS
Secretary NameMichael Richard Field
NationalityBritish
StatusResigned
Appointed03 December 1999(26 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow Church Road
Chelsfield
Orpington
Kent
BR6 7SN

Location

Registered Address9 High Street
Elstree
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Net Worth£90,111
Cash£5,540
Current Liabilities£292,417

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 March 2006Dissolved (1 page)
21 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (6 pages)
27 August 2002Appointment of a voluntary liquidator (1 page)
14 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2002Statement of affairs (5 pages)
31 July 2002Registered office changed on 31/07/02 from: 6 balmoral grove london N7 9NQ (1 page)
28 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 December 2001Director's particulars changed (1 page)
23 July 2001New director appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 January 2001Ad 16/01/01--------- £ si 60000@1=60000 £ ic 4000/64000 (2 pages)
29 January 2001£ nc 4000/100000 16/01/01 (2 pages)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Return made up to 02/11/00; full list of members (7 pages)
30 October 2000Registered office changed on 30/10/00 from: 32 great pulteney street london W1R 3DE (1 page)
14 August 2000Secretary resigned (1 page)
21 March 2000Company name changed richard moore & leslie LIMITED\certificate issued on 22/03/00 (3 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
12 January 2000Director resigned (1 page)
1 December 1999Return made up to 02/11/99; full list of members (8 pages)
22 May 1999New secretary appointed (2 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 December 1998Director resigned (1 page)
18 December 1998Secretary resigned (1 page)
28 October 1998Return made up to 02/11/98; no change of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 November 1997Return made up to 02/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
11 November 1996Return made up to 02/11/96; no change of members (4 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)