Company NameWest One Broadcast Hire And Sales Limited
Company StatusDissolved
Company Number02256617
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameUniversal Video Limited

Business Activity

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

Directors

Director NameSteven Frederick Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address39 Englefield Road
London
N1 4HJ
Secretary NameMichael Nicolas Goodman
NationalityBritish
StatusClosed
Appointed30 April 1997(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address21 Birkbeck Road
Beckenham
Kent
BR3 4SL
Director NameKhadijah Anise Osmani Driessen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 1994)
RoleVideo Producer
Correspondence Address3 Bullfinch Lane
Riverhead
Sevenoaks
Kent
TN13 2DY
Director NameJohn David Whatton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RoleVideo Producer
Correspondence AddressOver The Moon Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Secretary NameJohn David Whatton
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 1994)
RoleCompany Director
Correspondence AddressTollgate House 2 Pilgrims Way
Guildford
Surrey
GU4 8AB
Director NameEileen Grace Whatton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1997)
RoleSecretary
Correspondence AddressOver The Moon Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Secretary NameEileen Grace Whatton
NationalityBritish
StatusResigned
Appointed25 October 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1997)
RoleSecretary
Correspondence AddressOver The Moon Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£690

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
9 October 2002Return made up to 02/10/02; full list of members (6 pages)
9 October 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
12 October 2001Return made up to 02/10/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
4 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
17 May 2001Auditor's resignation (1 page)
15 May 2001Registered office changed on 15/05/01 from: 11-13 point pleasant london SW18 1NN (1 page)
14 May 2001Auditor's resignation (1 page)
18 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 November 1999Return made up to 02/10/99; full list of members (6 pages)
20 July 1999Registered office changed on 20/07/99 from: 5 albion wharf hester road battersea london SW11 4AN (1 page)
26 February 1999Full accounts made up to 30 April 1997 (8 pages)
26 February 1999Full accounts made up to 30 April 1998 (8 pages)
15 October 1998Return made up to 02/10/98; full list of members (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
18 February 1998Return made up to 02/10/97; no change of members (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: one high street chalfont st peter gerrards cross bucks, SL9 9QE (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
7 February 1997Auditor's resignation (1 page)
20 November 1996Return made up to 02/10/96; no change of members (4 pages)
11 October 1996Full accounts made up to 30 April 1996 (11 pages)
15 September 1995Full accounts made up to 30 April 1995 (12 pages)