Company NameWestview Group Limited
Company StatusDissolved
Company Number03019378
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(7 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusClosed
Appointed31 January 2003(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 12 June 2007)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavaye Place
London
SW10 9PT
Secretary NameCherie Lynda Sinclair
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Royston Lodge
178 Effra Road
London
SW19 8PZ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusResigned
Appointed28 June 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2006Application for striking-off (1 page)
5 July 2006Director resigned (1 page)
31 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 March 2006Return made up to 31/01/06; full list of members (2 pages)
29 December 2005Section 394 (1 page)
11 August 2005Full accounts made up to 31 October 2004 (12 pages)
31 March 2005Return made up to 31/01/05; full list of members (2 pages)
26 March 2004Full accounts made up to 31 October 2003 (13 pages)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
6 August 2003Group of companies' accounts made up to 31 October 2002 (28 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
27 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 October 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
6 June 2002Group of companies' accounts made up to 31 July 2001 (25 pages)
6 March 2002Return made up to 31/01/02; full list of members (6 pages)
23 March 2001Full group accounts made up to 31 July 2000 (22 pages)
28 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
6 April 2000Full group accounts made up to 31 July 1999 (23 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
9 March 1999Full group accounts made up to 31 July 1998 (24 pages)
10 February 1999Return made up to 31/01/99; no change of members (8 pages)
1 December 1998Auditor's resignation (2 pages)
30 April 1998Full group accounts made up to 31 July 1997 (23 pages)
27 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Full group accounts made up to 31 July 1996 (23 pages)
3 March 1997Return made up to 31/01/97; full list of members (8 pages)
2 September 1996Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
20 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 November 1995Amending form 224 (2 pages)
19 October 1995New director appointed (2 pages)