Company NameWestlb (FM) Number 2
Company StatusDissolved
Company Number02811152
CategoryPrivate Unlimited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaula Jane Mason
NationalityBritish
StatusClosed
Appointed28 November 1997(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressWillowdene
Semere Green Lane Dickleburgh
Diss
Norfolk
IP21 4NT
Director NameMr Jonathan Birrell-Gray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 01 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Winterbourne
Horsham
West Sussex
RH12 5JW
Director NamePaula Jane Mason
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years, 11 months after company formation)
Appointment Duration3 years (closed 01 April 2003)
RoleAccountant
Correspondence AddressWillowdene
Semere Green Lane Dickleburgh
Diss
Norfolk
IP21 4NT
Director NamePeter Goodwin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleBanker
Correspondence Address18 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NamePatrick Denis McCreesh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleTreasurer
Correspondence Address4 Mornington Close
Woodford Green
Essex
IG8 0TT
Secretary NameJane Ellen Hughes
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address81 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Secretary NameWilliam Martin Pendered
NationalityBritish
StatusResigned
Appointed22 April 1997(4 years after company formation)
Appointment Duration1 year (resigned 19 May 1998)
RoleCompany Director
Correspondence Address105 Avondale Road
Barnes
London
SW14 8PU
Director NameRhoderick Henderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleBanker
Correspondence Address6 Woodcote Park Road
Epsom
Surrey
KT18 7EX

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£62,000
Net Worth£28,033,000
Cash£27,718,000
Current Liabilities£127,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2002First Gazette notice for compulsory strike-off (1 page)
4 November 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
4 November 2002Memorandum and Articles of Association (14 pages)
7 August 2002Auditor's resignation (1 page)
15 November 2001Registered office changed on 15/11/01 from: 51 moorgate london EC2R 6AE (1 page)
18 May 2001Return made up to 21/04/01; full list of members (6 pages)
17 January 2001Secretary's particulars changed;director's particulars changed (1 page)
5 December 2000Full accounts made up to 31 March 2000 (13 pages)
13 June 2000Return made up to 21/04/00; full list of members (6 pages)
1 June 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
1 June 2000Memorandum and Articles of Association (14 pages)
26 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
3 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
26 November 1999Full accounts made up to 30 September 1999 (12 pages)
14 May 1999Return made up to 21/04/99; full list of members (7 pages)
11 December 1998Full accounts made up to 30 September 1998 (12 pages)
8 September 1998Auditor's resignation (1 page)
13 May 1998Return made up to 21/04/98; no change of members (6 pages)
23 December 1997New director appointed (3 pages)
23 December 1997Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
8 December 1997Full accounts made up to 30 September 1997 (14 pages)
23 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
30 May 1997Full accounts made up to 30 September 1996 (14 pages)
2 May 1997Return made up to 21/04/97; full list of members (6 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
1 May 1996Return made up to 21/04/96; change of members (6 pages)
23 April 1995Return made up to 21/04/95; no change of members (4 pages)