Company NameWestac Limited
Company StatusDissolved
Company Number01532310
CategoryPrivate Limited Company
Incorporation Date4 December 1980(43 years, 5 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gunilla Linea Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 March 1998)
RoleCompany Director
Correspondence Address22 Rodwell Court
Hersham Road
Walton On Thames
Surrey
KT12 1RF
Secretary NameChristopher Taylor
NationalityBritish
StatusClosed
Appointed18 May 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 March 1998)
RoleCompany Director
Correspondence Address22 Rodwell Court
Hersham Road
Walton On Thames
Surrey
KT12 1RF
Director NameChristopher Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(12 years after company formation)
Appointment Duration5 years, 3 months (closed 24 March 1998)
RoleCompany Director
Correspondence Address22 Rodwell Court
Hersham Road
Walton On Thames
Surrey
KT12 1RF
Director NameMr Richard Wyatt Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressNewlands South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA

Location

Registered Address53 Ashley Road
Walton On Thames
Surrey
KT12 1HG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
20 October 1997Application for striking-off (1 page)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
30 April 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1996Full accounts made up to 30 November 1995 (14 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Full accounts made up to 30 November 1994 (17 pages)
18 April 1996Return made up to 30/04/96; full list of members (4 pages)