Company NameWestoning House Limited
Company StatusDissolved
Company Number02604822
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Roderic Mark Fountain
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991
Appointment Duration11 years, 2 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address41 Church Road
Westoning
Bedford
Bedfordshire
MK45 5LP
Director NameMr Michael James Lynch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 18 June 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address23 Fordwich Road
Welwyn Garden City
Hertfordshire
AL8 6EX
Secretary NameMr Roderic Mark Fountain
NationalityBritish
StatusClosed
Appointed15 October 1996(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address41 Church Road
Westoning
Bedford
Bedfordshire
MK45 5LP
Director NameDavid Chandler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressFlat 2
2-4 Whites Row
London
E1 7NF
Director NameProf David Drennan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1997(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nether Street
Belton In Rutland
Oakham
Leicestershire
LE15 9LD
Director NamePaul Howard Surridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991
Appointment Duration10 months, 2 weeks (resigned 25 February 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Blue Boar
Saint Johns Street
Winchester
Hampshire
SO23 0HF
Secretary NameMr Roderic Mark Fountain
NationalityBritish
StatusResigned
Appointed16 April 1991
Appointment Duration10 months, 2 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence Address41 Church Road
Westoning
Bedford
Bedfordshire
MK45 5LP
Secretary NameMr Eric Dudley Fountain
NationalityBritish
StatusResigned
Appointed25 February 1992(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 1995)
RoleCompany Director
Correspondence Address41 Church Road
Westoning
Bedford
Bedfordshire
MK45 5LP
Director NameMr Robert Lincoln Eastoe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Lower Street, Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Secretary NameMr Robert Lincoln Eastoe
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Lower Street, Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£127,005
Cash£202,751
Current Liabilities£606,012

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
31 August 2001Receiver ceasing to act (1 page)
31 August 2001Receiver's abstract of receipts and payments (3 pages)
20 March 2001Receiver's abstract of receipts and payments (3 pages)
15 January 2001Receiver ceasing to act (1 page)
7 April 2000Receiver's abstract of receipts and payments (3 pages)
7 May 1999Receiver's abstract of receipts and payments (2 pages)
8 September 1998Amended certificate of constitution of creditors' committee (1 page)
10 June 1998Form 3.2 - statement of affairs (7 pages)
26 March 1998Registered office changed on 26/03/98 from: angel place 191 fore street edmonton london N18 2UD (1 page)
17 March 1998Appointment of receiver/manager (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Return made up to 24/04/97; full list of members (6 pages)
10 July 1997£ nc 100/10000 02/01/97 (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Memorandum and Articles of Association (10 pages)
10 July 1997Ad 12/01/97--------- £ si 50@1 (2 pages)
10 July 1997Ad 02/01/97--------- £ si 850@1 (2 pages)
10 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 November 1996Secretary resigned;director resigned (1 page)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 September 1995Return made up to 24/04/95; full list of members (6 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
30 June 1995Secretary resigned;director resigned (2 pages)
30 June 1995New director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: second floor,196 fore street edmonton london N18 2JD (1 page)