Company NameWestward Counties (Life & Pensions) Limited
Company StatusDissolved
Company Number02198862
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)
Previous NameRouteroll Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Bolton Dawes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 04 October 2011)
RoleFinancial Services Manager
Country of ResidenceEngland
Correspondence AddressSandhurst
Stonebridge Fields
Shalford
GU4 8EE
Director NameMr Peter Lindop Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameNicholas John Vaughan Rimmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 27 February 2009)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMistral Badger Close
Middlemoor
Exeter
Devon
EX2 5SG
Director NameMr Christopher John Shrimpton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 25 April 2003)
RoleInsurance Consultant
Correspondence Address2 Blackmore Mews
Mulberry Farm
Exeter
Devon
EX2 5SA
Secretary NameMr Christopher John Shrimpton
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address2 Blackmore Mews
Mulberry Farm
Exeter
Devon
EX2 5SA
Director NameAndrew Shaun Keating
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration-1 years, 4 months (resigned 03 May 1991)
RoleInsurance Consultant
Correspondence Address98 Waterside
Haven Road
Exeter
Devon
EX2 9GZ
Director NameMr Terence John Keating
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1993)
RoleInsurance Consultant
Correspondence AddressBridge House Pocombe Bridge
Exeter
Devon
EX2 9SX
Secretary NameAndrew Shaun Keating
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration-1 years, 4 months (resigned 03 May 1991)
RoleCompany Director
Correspondence Address98 Waterside
Haven Road
Exeter
Devon
EX2 9GZ
Secretary NameSally Elizabeth Rimmer
NationalityBritish
StatusResigned
Appointed25 April 2003(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressMistral
Badger Close
Exeter
EX2 5SG
Director NameMr Derek William Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(21 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 January 2010)
RoleChartered Accountant
Correspondence Address44 Fyfield Close
Wantage
Oxfordshire
OX12 8HN
Director NameMr Geoffrey Charles Fairclough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(21 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St James's Square
Bath
Avon
BA1 2TR
Director NameMr Andrew Stephen Minifie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(21 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Moat Drive
Drayton Bassett
Tamworth
Staffordshire
B78 3UG
Director NameRodney Hill Style
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(21 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 2010)
RoleChartered Accountant
Correspondence AddressKnowle Farmhouse
North Newington
Oxford
OX15 6AN
Director NameJohn Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Stephen Andrew Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(22 years, 1 month after company formation)
Appointment Duration5 months (resigned 18 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Secretary NameStephen Andrew Cooke
NationalityBritish
StatusResigned
Appointed14 January 2010(22 years, 1 month after company formation)
Appointment Duration5 months (resigned 18 June 2010)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ

Location

Registered Address6 Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £0.5H W Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£138,933
Gross Profit£138,933
Net Worth£944
Cash£550
Current Liabilities£45,691

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2011Voluntary strike-off action has been suspended (1 page)
9 July 2011Voluntary strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (3 pages)
19 May 2011Application to strike the company off the register (3 pages)
18 April 2011Termination of appointment of John Spiers as a director (2 pages)
18 April 2011Termination of appointment of John Spiers as a director (2 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 2
(15 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 2
(15 pages)
19 January 2011Full accounts made up to 31 May 2010 (18 pages)
19 January 2011Full accounts made up to 31 May 2010 (18 pages)
21 October 2010Change of accounting reference date (3 pages)
21 October 2010Change of accounting reference date (3 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 August 2010Current accounting period shortened from 31 May 2010 to 28 February 2009 (3 pages)
12 August 2010Current accounting period shortened from 31 May 2010 to 28 February 2009 (3 pages)
5 August 2010Appointment of Peter Lindop Hall as a director (3 pages)
5 August 2010Appointment of Peter Lindop Hall as a director (3 pages)
4 August 2010Termination of appointment of Stephen Cooke as a secretary (2 pages)
4 August 2010Termination of appointment of Stephen Cooke as a director (2 pages)
4 August 2010Termination of appointment of Stephen Cooke as a director (2 pages)
4 August 2010Termination of appointment of Stephen Cooke as a secretary (2 pages)
28 January 2010Appointment of Stephen Andrew Cooke as a secretary (3 pages)
28 January 2010Appointment of Stephen Andrew Cooke as a secretary (3 pages)
27 January 2010Appointment of Stephen Andrew Cooke as a director (3 pages)
27 January 2010Appointment of Stephen Andrew Cooke as a director (3 pages)
27 January 2010Termination of appointment of Derek Smith as a director (2 pages)
27 January 2010Termination of appointment of Rodney Style as a director (2 pages)
27 January 2010Termination of appointment of Geoffrey Fairclough as a director (2 pages)
27 January 2010Appointment of John Dudley Spiers as a director (3 pages)
27 January 2010Termination of appointment of Derek Smith as a director (2 pages)
27 January 2010Registered office address changed from 11a Milton Park Milton Abingdon Oxfordshire OX14 4RS on 27 January 2010 (2 pages)
27 January 2010Appointment of John Dudley Spiers as a director (3 pages)
27 January 2010Termination of appointment of Andrew Minifie as a director (2 pages)
27 January 2010Termination of appointment of Geoffrey Fairclough as a director (2 pages)
27 January 2010Registered office address changed from 11a Milton Park Milton Abingdon Oxfordshire OX14 4RS on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Rodney Style as a director (2 pages)
27 January 2010Termination of appointment of Andrew Minifie as a director (2 pages)
26 January 2010Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
26 January 2010Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Director appointed rodney hill style (3 pages)
18 March 2009Director appointed geoffrey charles fairclough (3 pages)
18 March 2009Director appointed andrew stephen minifie (3 pages)
18 March 2009Director appointed andrew stephen minifie (3 pages)
18 March 2009Director appointed geoffrey charles fairclough (3 pages)
18 March 2009Director appointed rodney hill style (3 pages)
10 March 2009Director Appointed Richard Bolton Dawes Logged Form (2 pages)
10 March 2009Appointment terminated secretary sally rimmer (1 page)
10 March 2009Appointment terminated director nicholas rimmer (1 page)
10 March 2009Director appointed richard bolton dawes (1 page)
10 March 2009Registered office changed on 10/03/2009 from hwca LIMITED, 3 southernhay west exeter devon EX1 1JG (1 page)
10 March 2009Appointment Terminated Director nicholas rimmer (1 page)
10 March 2009Appointment Terminated Secretary sally rimmer (1 page)
10 March 2009Director appointed derek william smith (2 pages)
10 March 2009Director appointed richard bolton dawes (1 page)
10 March 2009Director appointed richard bolton dawes logged form (2 pages)
10 March 2009Director appointed derek william smith (2 pages)
10 March 2009Registered office changed on 10/03/2009 from hwca LIMITED, 3 southernhay west exeter devon EX1 1JG (1 page)
11 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 January 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
23 January 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: hwca LIMITED, 3 southernhay west exeter devon EX1 1JG (1 page)
30 January 2008Registered office changed on 30/01/08 from: hwca LIMITED, 3 southernhay west exeter devon EX1 1JG (1 page)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 January 2006Registered office changed on 05/01/06 from: reynolds 3 southernhay west exeter devon EX1 1JG (1 page)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: reynolds 3 southernhay west exeter devon EX1 1JG (1 page)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 June 2004Full accounts made up to 31 December 2003 (18 pages)
7 June 2004Full accounts made up to 31 December 2003 (18 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 August 2003Full accounts made up to 31 December 2002 (18 pages)
26 August 2003Full accounts made up to 31 December 2002 (18 pages)
8 May 2003Secretary resigned;director resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned;director resigned (1 page)
31 March 2003Div 20/03/03 (2 pages)
31 March 2003Div 20/03/03 (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 December 2001 (15 pages)
8 August 2002Full accounts made up to 31 December 2001 (15 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 December 1999 (14 pages)
9 May 2000Full accounts made up to 31 December 1999 (14 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (15 pages)
28 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 July 1998Full accounts made up to 31 December 1997 (14 pages)
14 July 1998Full accounts made up to 31 December 1997 (14 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 July 1996Full accounts made up to 31 December 1995 (13 pages)
7 July 1996Full accounts made up to 31 December 1995 (13 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)