Company NameWest Bend Investments Limited
Company StatusDissolved
Company Number02981094
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameMontique Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Helen Louise Roue
NationalityBritish
StatusClosed
Appointed04 June 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chalky Bank
Gravesend
Kent
DA11 7NY
Director NameMiss Sylvia Vicena Froud
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 24 May 2005)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address5 Bosville Avenue
Sevenoaks
Kent
TN13 3JE
Director NameMr Geoffrey John Simpson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1999)
RoleFinancial Director
Correspondence Address7 Hollydale Drive
Bromley
Kent
BR2 8QL
Secretary NameMiss Sylvia Vicena Froud
NationalityBritish
StatusResigned
Appointed21 October 1994(2 days after company formation)
Appointment Duration8 years, 7 months (resigned 04 June 2003)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 Bosville Avenue
Sevenoaks
Kent
TN13 3JE
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 October 2003)
RoleCompany Director
Correspondence Address34 Westmore Road
Tatsfield
Westerham
Kent
TN16 2AX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,220
Cash£59,943
Current Liabilities£76,163

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
29 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 October 2003New director appointed (3 pages)
27 October 2003Director resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
18 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Director's particulars changed (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
27 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
22 September 2000Director's particulars changed (1 page)
17 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (3 pages)
28 April 1999Return made up to 31/03/99; no change of members (5 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 November 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 April 1997Return made up to 31/03/97; no change of members (5 pages)
12 December 1996Return made up to 19/10/96; no change of members (4 pages)
14 August 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
24 October 1995Return made up to 19/10/95; full list of members
  • 363(287) ‐ Registered office changed on 24/10/95
(6 pages)