Company NameD.H. Westrope (Wholesale Newsagents) Limited
Company StatusDissolved
Company Number01241895
CategoryPrivate Limited Company
Incorporation Date27 January 1976(48 years, 3 months ago)
Dissolution Date18 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDavid Lloyd Westrope
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(16 years, 2 months after company formation)
Appointment Duration18 years (closed 18 April 2010)
RoleCompany Director
Correspondence AddressJayandee High Haden Road
Glatton
Peterborough
Cambridgeshire
PE28 5RU
Director NameMr Robert King
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(19 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 18 April 2010)
RoleCompany Director
Correspondence AddressWater Lodge 16 Bridge Street
Kings Cliffe
Peterborough
PE8 6XH
Secretary NameDavid Lloyd Westrope
NationalityBritish
StatusClosed
Appointed04 May 2001(25 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 18 April 2010)
RoleCompany Director
Correspondence AddressJayandee High Haden Road
Glatton
Peterborough
Cambridgeshire
PE28 5RU
Director NameDesmond Harry Westrope
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(16 years, 2 months after company formation)
Appointment Duration9 years (resigned 04 May 2001)
RoleCompany Director
Correspondence Address6 Glamis Gardens
Peterborough
Cambridgeshire
PE3 6PQ
Director NameDulcie May Westrope
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(16 years, 2 months after company formation)
Appointment Duration9 years (resigned 04 May 2001)
RoleCompany Director
Correspondence Address6 Glamis Gardens
Peterborough
Cambridgeshire
PE3 6PQ
Secretary NameDulcie May Westrope
NationalityBritish
StatusResigned
Appointed11 April 1992(16 years, 2 months after company formation)
Appointment Duration9 years (resigned 04 May 2001)
RoleCompany Director
Correspondence Address6 Glamis Gardens
Peterborough
Cambridgeshire
PE3 6PQ

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,647,678
Net Worth-£176,681
Cash£749
Current Liabilities£1,396,993

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

18 April 2010Final Gazette dissolved following liquidation (1 page)
18 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2009Court order insolvency:court order - removal of administrator (27 pages)
2 November 2009Court order insolvency:court order - removal of administrator (27 pages)
30 July 2009 (28 pages)
30 July 2009Notice of appointment of replacement/additional administrator (28 pages)
29 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
29 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
19 January 2009Notice of extension of period of Administration (1 page)
19 January 2009Notice of extension of period of Administration (1 page)
17 November 2008Notice of extension of period of Administration (1 page)
17 November 2008Notice of extension of period of Administration (1 page)
15 August 2008Administrator's progress report to 26 June 2008 (10 pages)
15 August 2008Administrator's progress report to 26 June 2008 (10 pages)
21 March 2008Statement of affairs with form 2.14B (9 pages)
21 March 2008Statement of affairs with form 2.14B (9 pages)
14 March 2008Result of meeting of creditors (21 pages)
14 March 2008Result of meeting of creditors (21 pages)
21 February 2008Statement of administrator's proposal (21 pages)
21 February 2008Statement of administrator's proposal (21 pages)
8 January 2008Appointment of an administrator (1 page)
8 January 2008Appointment of an administrator (1 page)
3 January 2008Registered office changed on 03/01/08 from: garrick house 76/80 high street old fletton peterborough PE2 8ST (1 page)
3 January 2008Registered office changed on 03/01/08 from: garrick house 76/80 high street old fletton peterborough PE2 8ST (1 page)
29 April 2007Return made up to 11/04/07; full list of members (5 pages)
29 April 2007Return made up to 11/04/07; full list of members (5 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
2 May 2006Return made up to 11/04/06; full list of members (7 pages)
2 May 2006Return made up to 11/04/06; full list of members (7 pages)
20 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
20 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
26 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Return made up to 11/04/05; full list of members (7 pages)
5 April 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
5 April 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 May 2003 (21 pages)
3 April 2004Full accounts made up to 31 May 2003 (21 pages)
13 June 2003Accounts for a medium company made up to 31 May 2002 (23 pages)
13 June 2003Accounts for a medium company made up to 31 May 2002 (23 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (21 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (21 pages)
28 March 2002Particulars of mortgage/charge (11 pages)
28 March 2002Particulars of mortgage/charge (11 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 April 2001Return made up to 11/04/01; full list of members (7 pages)
20 April 2001Return made up to 11/04/01; full list of members (7 pages)
13 March 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
13 March 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
30 November 2000Accounts for a medium company made up to 31 January 2000 (16 pages)
30 November 2000Accounts for a medium company made up to 31 January 2000 (16 pages)
28 April 2000Return made up to 11/04/00; full list of members (7 pages)
28 April 2000Return made up to 11/04/00; full list of members (7 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
26 April 1999Return made up to 11/04/99; full list of members (6 pages)
26 April 1999Return made up to 11/04/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (19 pages)
2 December 1998Full accounts made up to 31 January 1998 (19 pages)
8 May 1998Return made up to 11/04/98; no change of members (4 pages)
8 May 1998Return made up to 11/04/98; no change of members
  • 363(287) ‐ Registered office changed on 08/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 April 1997Return made up to 11/04/97; no change of members (4 pages)
27 April 1997Return made up to 11/04/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 April 1996Return made up to 11/04/96; full list of members (7 pages)
24 April 1996Return made up to 11/04/96; full list of members (7 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
14 July 1995Registered office changed on 14/07/95 from: 16 manasty road orton southgate peterborough PE2 0UP (1 page)
14 July 1995Registered office changed on 14/07/95 from: 16 manasty road orton southgate peterborough PE2 0UP (1 page)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (3 pages)
1 May 1995Return made up to 11/04/95; no change of members (5 pages)
1 May 1995Return made up to 11/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)