Company NameWestlake Nominees Limited
Company StatusDissolved
Company Number01535540
CategoryPrivate Limited Company
Incorporation Date17 December 1980(43 years, 4 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2001)
RoleGroup Finance Director
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusClosed
Appointed21 August 1995(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address6 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameMr Iain Errol Ironside Burchell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence AddressRockfield 2 Myrtle Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4HP
Scotland
Director NameMr Richard Dudley Cook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence Address7 Brakefield
South Brent
Devon
TQ10 9PA
Director NameMrs Judith Anne Elizabeth Cook (Nee Harry)
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence AddressThornton
Minard Cross
Polbathic
Cornwall
PL11 3HE
Director NameKeith Adrian Kiddell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence AddressLangham Hill Cottage
Ivybridge
Devon
PL21 9HX
Director NameJohn Dyson Dodwell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence Address14 Thorn Park
Mannamead
Plymouth
Devon
PL3 4TG
Director NameDavid Michael Duncan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence Address214 Mearns Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EW
Scotland
Director NameMr Graeme Anderson Kidd
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressKinver 2 Lodge Grove
Kilmacolm
Renfrewshire
PA13 4DX
Scotland
Director NameBryan Hayward Foster
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 St Michaels Terrace
Stoke
Plymouth
Devon
PL1 4QG
Secretary NameJohn Dyson Dodwell
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 December 1994)
RoleCompany Director
Correspondence Address14 Thorn Park
Mannamead
Plymouth
Devon
PL3 4TG
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameSandra Campbell Saunders
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
RoleAssistant Nominee Manager
Correspondence Address36 Inchmurrin Drive
Cathkin Mains High Burnside
Glasgow
G73 5RT
Scotland
Director NameMr Michael Louis Murray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(12 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 1993)
RoleNominee Manager
Correspondence Address29 Nethercliffe Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UH
Scotland
Director NameAllan Maclean
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
RoleManager
Correspondence AddressFlat 2
355 Argyle Street
Glasgow
G2 8LT
Scotland
Director NameTimothy John Grist Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleBanker
Correspondence AddressHarvard House East
High Street
Stock
Essex
CM4 9BA
Director NameMr David Charles Flinders
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlewood Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameJames Rae Croall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
RoleFinancial Controller
Correspondence Address40 Lamington Road
Cardonald
Glasgow
G52 2SE
Scotland
Director NameJames Tait Archibald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 1993)
RoleTreasury Manager
Correspondence Address11 Rodel Drive
Polmont
Falkirk
Stirlingshire
FK2 0YU
Scotland
Director NameDavid Robert Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 December 1994)
RoleNominee Manager
Correspondence Address23 Inverewe Drive
Thornliebank
Glasgow
G46 8TH
Scotland
Secretary NameDavid Edward Fallon
NationalityBritish
StatusResigned
Appointed31 December 1993(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressFlat 41
50 Roman Road
London
E2 0LT
Director NamePeter James Kellock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 1996)
RoleNominee Official
Correspondence AddressThe Sheiling
Florence Drive
Kilmalolm
PA10 4JL
Scotland
Director NameIan Sinclair Cornwall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(14 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 August 2000)
RoleGroup Compliance Director
Correspondence AddressAvallon Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4QG
Scotland
Director NameIain Donald John Mackay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1999)
RoleGroup Managing Director
Correspondence AddressStuc-An-T Sagairt
Milton Of Buchanan
Drymen
G63 0HY
Scotland
Director NameElaine Fiona Hodgson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2000)
RoleNominees Supervisor
Correspondence Address48 Priorwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 6WR
Scotland
Director NameGary Ferguson Moloney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2000)
RoleNominees Assistant Manager
Correspondence Address51 Springcroft Wynd
Baillieston
Glasgow
Lanarkshire
G69 6SE
Scotland
Director NameIan Robert Nairn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1998)
RoleChartered Accountant
Correspondence Address21a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameRichard Daniel Pollock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(15 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 July 1996)
RoleNominee Manager
Correspondence Address183 Millersneuk Crescent
Millerston
Glasgow
G33 6PW
Scotland
Director NameStuart Robert Telfer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 1998)
RoleNominees Supervisor
Correspondence Address179 Budhill Avenue
Shettleston
Glasgow
G32 0PA
Scotland
Director NameStanley Livingston Vinter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2000)
RoleAdministration Director
Correspondence AddressDurrisdeer 9 Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland

Location

Registered AddressC/O Gerrard Limited
Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2001Registered office changed on 10/01/01 from: 30 lombard street london EC3V 9EN (1 page)
7 November 2000First Gazette notice for voluntary strike-off (1 page)
26 September 2000Application for striking-off (1 page)
3 September 2000Director resigned (1 page)
3 September 2000Director resigned (1 page)
3 September 2000Director resigned (1 page)
3 September 2000Director resigned (1 page)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
8 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 December 1997Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page)
4 March 1997Accounts for a dormant company made up to 26 April 1996 (3 pages)
28 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
7 January 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
6 May 1996Return made up to 08/12/95; no change of members
  • 363(287) ‐ Registered office changed on 06/05/96
(8 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
15 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)