Company NameWestmill Motor Company Limited
DirectorsAndrew Clive Bareham and David Bareham
Company StatusDissolved
Company Number02980220
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameJacqueline Anne Neale
NationalityBritish
StatusCurrent
Appointed15 November 1994(4 weeks after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address4 Brooke Road
Royston
Hertfordshire
SG8 7DR
Director NameAndrew Clive Bareham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address10 The Elms
Hertford
Hertfordshire
SG13 7UX
Director NameDavid Bareham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address9 Angotts Mead
Stevenage
Hertfordshire
SG1 2NJ
Director NameAndrew Clive Bareham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1995)
RoleCar Salesman
Correspondence Address10 The Elms
Hertford
Hertfordshire
SG13 7UX
Director NameClive Henry Bareham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address13 Ward Close
Ware
Hertfordshire
SG12 0BU
Director NameDavid Stephen Bareham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1995)
RoleSalesman
Correspondence Address9 Angus Mead
Stevenage
Hertfordshire
SG1 2NG
Director NameDarren Skeggs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1995)
RoleMechanic
Correspondence Address22 Grange Bottom
Royston
Hertfordshire
SG8 9UQ
Director NameAmanda Lee Bareham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1996)
RoleClerk
Correspondence Address9 Angotts Mead
Stevenage
Hertfordshire
SG1 2NJ
Director NameDiana Bareham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 29 May 1998)
RoleClerk
Correspondence Address10 The Elms
Hertford
Hertfordshire
SG13 7UX
Director NameTeresa Cowles
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1996)
RoleClerk
Correspondence Address13 Ward Close
Ware
Hertfordshire
SG12 0RU
Director NameElizabeth Skeggs
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1996)
RoleClerk
Correspondence Address22 Grange Bottom
Royston
Hertfordshire
SG8 9UQ
Secretary NameDavid Bareham
NationalityBritish
StatusResigned
Appointed19 May 1999(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 July 1999)
RoleCompany Director
Correspondence Address9 Angotts Mead
Stevenage
Hertfordshire
SG1 2NJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (6 pages)
15 March 2000Appointment of a voluntary liquidator (1 page)
6 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2000Statement of affairs (5 pages)
21 February 2000Registered office changed on 21/02/00 from: the mill business centre the mill northiam east sussex TN31 6QT (1 page)
20 July 1999Secretary resigned (1 page)
10 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
10 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 October 1998Return made up to 18/10/98; no change of members (4 pages)
3 July 1998Director resigned (1 page)
20 October 1997Return made up to 18/10/97; no change of members (4 pages)
12 May 1997Full accounts made up to 31 October 1996 (6 pages)
26 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
22 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
17 October 1995Return made up to 18/10/95; full list of members (8 pages)
7 June 1995Director resigned (1 page)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (1 page)
7 June 1995Director resigned (1 page)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)