Company NameWestbury House Investments Limited
Company StatusDissolved
Company Number02804321
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Thomas William Hutley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 March 1998)
RoleSurveyor &Property Manager
Country of ResidenceEngland
Correspondence AddressSlades Farm House
Thorncombe Street
Bramley
Surrey
GU5 0LT
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 March 1998)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Director NameRupert Murray De Klee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 March 1998)
RoleProperty Developer
Correspondence AddressLochiehead
Auchtermuchty
Cupar
Fife
KY14 7EH
Scotland
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusClosed
Appointed22 October 1993(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusClosed
Appointed18 May 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Secretary NameDavid Graham-Smith
NationalityBritish
StatusResigned
Appointed12 October 1993(6 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 22 October 1993)
RoleCompany Director
Correspondence Address20 Bridge Street
Godalming
Surrey
GU7 1HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Fredericks Place
London
EC2R 8AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
30 October 1997Application for striking-off (1 page)
24 April 1997Return made up to 29/03/97; full list of members (12 pages)
27 August 1996Full accounts made up to 31 December 1995 (10 pages)
26 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 1995Full accounts made up to 31 December 1994 (10 pages)
26 April 1995Return made up to 29/03/95; no change of members (16 pages)
23 March 1995New secretary appointed (2 pages)