Company NameWest Of England Fireplaces Limited
DirectorsRex Hester and Mary Elizabeth Hester
Company StatusDissolved
Company Number02788045
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Rex Hester
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(3 weeks, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address24 Lincoln Court
Berkhamsted
Hertfordshire
HP4 3EN
Secretary NameMary Elizabeth Hester
NationalityBritish
StatusCurrent
Appointed05 March 1993(3 weeks, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address24 Lincoln Court
Berkhamsted
Hertfordshire
HP4 3EN
Director NameMary Elizabeth Hester
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(7 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address24 Lincoln Court
Berkhamsted
Hertfordshire
HP4 3EN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£348,819
Gross Profit£71,074
Current Liabilities£59,544

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 January 2003Dissolved (1 page)
11 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
9 February 2001Statement of affairs (8 pages)
9 February 2001Appointment of a voluntary liquidator (1 page)
9 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2001Registered office changed on 28/01/01 from: 8 coopers meadow redbourn herts AL3 7EV (1 page)
22 January 2001New director appointed (2 pages)
30 May 2000Full accounts made up to 31 July 1998 (10 pages)
22 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Secretary's particulars changed (1 page)
18 February 1999Return made up to 09/02/99; no change of members (4 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
11 February 1998Return made up to 09/02/98; no change of members (4 pages)
12 February 1997Return made up to 09/02/97; full list of members (6 pages)
18 December 1996Full accounts made up to 31 July 1996 (11 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 June 1996Full accounts made up to 31 July 1995 (11 pages)
14 March 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)