Company NameWestmar Lighting Limited
Company StatusDissolved
Company Number02683082
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMrs Margaret Broad
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992
Appointment Duration11 years, 2 months (closed 08 April 2003)
RoleDirector And Company Secretary
Correspondence Address14 Faris Barn Drive
Woodham
Addlestone
Surrey
KT15 3DZ
Director NameAnthony Martin West
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992
Appointment Duration11 years, 2 months (closed 08 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylesbury Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AH
Secretary NameMrs Margaret Broad
NationalityBritish
StatusClosed
Appointed31 January 1992(same day as company formation)
RoleDirector And Company Secretary
Correspondence Address14 Faris Barn Drive
Woodham
Addlestone
Surrey
KT15 3DZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1992
Appointment Duration3 days (resigned 31 January 1992)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£601,835
Cash£706,109
Current Liabilities£171,400

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
7 November 2002Application for striking-off (1 page)
28 August 2002Registered office changed on 28/08/02 from: ebberns road hemel hempstead hertfordshire HP3 9RD (1 page)
14 August 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
13 January 1999Amended accounts made up to 30 April 1998 (5 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 January 1996Return made up to 31/01/96; full list of members (6 pages)