Company NameWestminster Campaign Partnership Limited
Company StatusDissolved
Company Number02899919
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 June 1998)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 June 1998)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusClosed
Appointed02 July 1997(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 June 1998)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDesmond Charles Fitzgerald Hutchinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleSolicitor
Correspondence AddressGround Floor Flat
174 Randolph Avenue Maida Vale
London
W9 1PE
Secretary NameKaren Elizabeth Newman
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Willow Walk
Winchmore Hill
London
N21 1NG
Director NameMichael Murray Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1997)
RolePublic Relations Consultant
Correspondence Address19 Thames Crescent
London
W4 2RU
Director NameLord Faulkner Of Worcester Richard Oliver Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1997)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address13 Wilton Crescent
Wimbledon
London
SW19 3QY
Secretary NameMichael Murray Evans
NationalityBritish
StatusResigned
Appointed08 April 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1997)
RoleCompany Director
Correspondence Address19 Thames Crescent
London
W4 2RU

Location

Registered Address26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1998Return made up to 24/01/98; full list of members (8 pages)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
14 January 1998Application for striking-off (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (3 pages)
30 July 1997Registered office changed on 30/07/97 from: metward chambers 109 cecil road enfield middlesex EN2 6TN (1 page)
30 July 1997New secretary appointed;new director appointed (3 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
29 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
29 February 1996Return made up to 02/02/96; no change of members (4 pages)
7 December 1995Registered office changed on 07/12/95 from: c/o messrs hutchinson 2ND floor,refuge house 9-10 river front,enfield middlesex EN1 3SZ (1 page)
7 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
2 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 September 1995Notice of agm (2 pages)
15 September 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
15 September 1995Minutes of egm (2 pages)
15 September 1995Minutes of agm (2 pages)
15 September 1995Agreement to short notice (2 pages)
15 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Registered office changed on 06/04/95 from: cowley house 9 little college street london SW1P 3XS (1 page)