Company NameWestlb General Investments (UK) Limited
Company StatusDissolved
Company Number01117391
CategoryPrivate Limited Company
Incorporation Date8 June 1973(50 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameWLB Nominees Limited

Business Activity

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

Directors

Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(28 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 23 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameMr Martin James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(28 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Glenshiel Road
Eltham
London
SE9 1AQ
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusClosed
Appointed20 June 2005(32 years after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleCompany Director
Correspondence AddressFlat 13 43-53 Myddelton Square
London
EC1R 1YD
Director NameMr Andrew James Alexander Grey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressLittlethorpe Furze Hill
Kingswood
Surrey
KT20 6EP
Director NameMr James McNeill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleBanker
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameMr Neil Douglas Melvill
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1991)
RoleBanker
Correspondence Address14 Wheatfield Road
Harpenden
Hertfordshire
AL5 2NY
Director NameJonathan Michael Kuvey Pearson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 November 1998)
RoleBanker
Correspondence AddressTanners Barn Coach Road
Brockham
Betchworth
Surrey
RH3 7JW
Director NameMr Michael John Richardson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Mount Harry Road
Sevenoaks
Kent
TN13 3JJ
Director NameMr David Read Tate
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSilverwood
9 Lodge Road Sunridge Park
Bromley
Kent
BR1 3ND
Director NameMr Russell Ian Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 October 2001)
RoleBanker
Correspondence Address82 Warren Road
Leigh On Sea
Essex
SS9 3TS
Secretary NameMr James McNeill
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 11 months after company formation)
Appointment Duration9 years (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameIan Donald Beckman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2001)
RoleBanker
Correspondence Address7 Eugenie Mews
Chistlehurst
Kent
BR7 5NR
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed12 June 2000(27 years after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Secretary NameSuzanne Samways
NationalityBritish
StatusResigned
Appointed24 March 2005(31 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2005)
RoleCompany Director
Correspondence Address107 Suttons Avenue
Hornchurch
Essex
RM12 4LZ

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
5 January 2009Memorandum of capital - processed 05/01/09 (1 page)
5 January 2009Solvency statement dated 22/12/08 (1 page)
5 January 2009Statement by directors (1 page)
5 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 July 2008Return made up to 25/05/08; full list of members (4 pages)
30 October 2007Secretary's particulars changed (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 January 2007Full accounts made up to 31 December 2005 (12 pages)
26 May 2006Return made up to 25/05/06; full list of members (2 pages)
1 March 2006Secretary's particulars changed (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
15 June 2005Return made up to 25/05/05; full list of members (7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
29 March 2005Full accounts made up to 31 December 2004 (12 pages)
9 June 2004Return made up to 25/05/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 December 2003 (12 pages)
3 December 2003Auditor's resignation (1 page)
24 June 2003Return made up to 25/05/03; full list of members (7 pages)
25 March 2003Full accounts made up to 31 December 2002 (12 pages)
10 October 2002Secretary's particulars changed (1 page)
7 August 2002Re sec 394 (1 page)
10 June 2002Return made up to 25/05/02; full list of members (7 pages)
15 April 2002Director resigned (1 page)
12 March 2002Full accounts made up to 31 December 2001 (11 pages)
8 November 2001Memorandum and Articles of Association (22 pages)
25 October 2001New director appointed (3 pages)
25 October 2001New director appointed (2 pages)
24 October 2001£ nc 100/10000 11/10/01 (1 page)
24 October 2001Ad 12/10/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
16 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 September 2001Secretary's particulars changed (1 page)
6 September 2001Registered office changed on 06/09/01 from: 33-36 gracechurch st london EC3V 0AX (1 page)
7 June 2001Return made up to 25/05/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
20 June 2000Return made up to 25/05/00; full list of members (7 pages)
7 April 2000Memorandum and Articles of Association (21 pages)
27 March 2000Company name changed wmb nominees LIMITED\certificate issued on 28/03/00 (2 pages)
25 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
24 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1999Return made up to 25/05/99; full list of members (6 pages)
12 February 1999Director resigned (1 page)
12 November 1998Director resigned (1 page)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 June 1997Return made up to 25/05/97; full list of members (9 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 June 1996Return made up to 25/05/96; no change of members (7 pages)
21 June 1995Return made up to 25/05/95; no change of members (8 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)