Company NameWest View Road (Swanley) Management Limited
Company StatusDissolved
Company Number03025606
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameHuw Thomas Rhys Owen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(4 years after company formation)
Appointment Duration19 years, 4 months (closed 07 August 2018)
RoleExercise Physiologist
Country of ResidenceUnited Kingdom
Correspondence Address33 West View Road
Swanley
Kent
BR8 8BN
Secretary NameKaren Julie O'Reilly
NationalityBritish
StatusClosed
Appointed01 January 2009(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 07 August 2018)
RoleDispenser
Correspondence Address5 Hillside Court
Swanley
Kent
BR8 8TU
Director NameBarry Victor Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(14 years after company formation)
Appointment Duration9 years, 5 months (closed 07 August 2018)
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillside Court
Swanley
Kent
BR8 8TU
Director NameMr Douglas Ellis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2018)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside Court
Swanley
Kent
BR8 8TU
Director NameBruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleProperty Developer
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameMrs Eileen Winifred Byrne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleConveyancing Assistant
Correspondence Address21 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameMrs Penelope Bryant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleConveyancing Assistant
Correspondence Address1 Crockhurst
Southwater
Horsham
West Sussex
RH13 7XA
Director NameSuzanne Jeffs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1999)
RoleCompany Director
Correspondence Address4 Hillside Court
Swanley
Kent
BR8 8TU
Director NameKaren Oreilly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 March 2009)
RoleDispenser
Correspondence Address5 Hillside Court
Swanley
Kent
BR8 8TU
Director NameBarabra Anne Peterson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleSecretary
Correspondence Address31a West View Road
Swanley
Kent
BR8 8BN
Secretary NamePatricia Valerie Moyce
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1999)
RoleSecretary
Correspondence Address31 West View Road
Swanley
Kent
BR8 8BN
Director NameDavid Michael Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Hillside Court
Swanley
Kent
BR8 8TU
Secretary NameBarbara Anne Peterson
NationalityBritish
StatusResigned
Appointed22 March 1999(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2003)
RoleCompany Director
Correspondence Address31a West View Road
Swanley
Kent
BR8 8BN
Secretary NameEllen Jean Emery
NationalityBritish
StatusResigned
Appointed21 April 2003(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2009)
RoleSales Colleague
Correspondence Address4 Hillside Court
Swanley
Kent
BR8 8TU
Director NameOlukayode Mateola
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2007)
RoleComputer Consultant
Correspondence Address3 Hillside Court
Swanley
Kent
BR8 8TU
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE

Location

Registered Address5 Hillside Court
Swanley
Kent
BR8 8TU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Financials

Year2013
Turnover£1,724
Net Worth£776
Cash£776

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
24 November 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
24 November 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
9 April 2016Annual return made up to 25 March 2016 no member list (6 pages)
9 April 2016Annual return made up to 25 March 2016 no member list (6 pages)
25 August 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
25 August 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
25 March 2015Annual return made up to 25 March 2015 no member list (6 pages)
25 March 2015Annual return made up to 25 March 2015 no member list (6 pages)
20 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
20 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
14 March 2014Annual return made up to 5 March 2014 no member list (6 pages)
14 March 2014Annual return made up to 5 March 2014 no member list (6 pages)
14 March 2014Annual return made up to 5 March 2014 no member list (6 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
25 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
25 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
25 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
8 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
8 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
5 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
5 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
5 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
11 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
11 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
3 March 2011Annual return made up to 23 February 2011 no member list (6 pages)
3 March 2011Annual return made up to 23 February 2011 no member list (6 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
26 February 2010Director's details changed for Director Huw Thomas Rhys Owen on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 no member list (4 pages)
26 February 2010Annual return made up to 23 February 2010 no member list (4 pages)
26 February 2010Director's details changed for Director Huw Thomas Rhys Owen on 25 February 2010 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Director's details changed for Barry Victor Brown on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Douglas Ellis on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 4 Hillside Court Westview Road Swanley Kent BR8 8TU on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Douglas Ellis on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Barry Victor Brown on 25 February 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Registered office address changed from 4 Hillside Court Westview Road Swanley Kent BR8 8TU on 25 February 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
29 April 2009Director appointed douglas george ellis (1 page)
29 April 2009Director appointed douglas george ellis (1 page)
17 March 2009Annual return made up to 23/02/09 (2 pages)
17 March 2009Annual return made up to 23/02/09 (2 pages)
10 March 2009Director appointed barry victor brown (1 page)
10 March 2009Director appointed barry victor brown (1 page)
8 March 2009Location of debenture register (1 page)
8 March 2009Location of register of members (1 page)
8 March 2009Location of debenture register (1 page)
8 March 2009Location of register of members (1 page)
6 March 2009Appointment terminated director karen oreilly (1 page)
6 March 2009Appointment terminated director karen oreilly (1 page)
12 February 2009Secretary appointed karen julie o'reilly (4 pages)
12 February 2009Appointment terminated secretary ellen emery (1 page)
12 February 2009Appointment terminated director david jones (1 page)
12 February 2009Appointment terminated director david jones (1 page)
12 February 2009Appointment terminated secretary ellen emery (1 page)
12 February 2009Secretary appointed karen julie o'reilly (4 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
30 April 2008Annual return made up to 23/02/08 (3 pages)
30 April 2008Annual return made up to 23/02/08 (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
22 March 2007Annual return made up to 23/02/07
  • 363(288) ‐ Director resigned
(5 pages)
22 March 2007Annual return made up to 23/02/07
  • 363(288) ‐ Director resigned
(5 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
7 March 2006Annual return made up to 23/02/06 (5 pages)
7 March 2006Annual return made up to 23/02/06 (5 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
22 March 2005Annual return made up to 23/02/05 (5 pages)
22 March 2005Annual return made up to 23/02/05 (5 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
15 March 2004Annual return made up to 23/02/04 (5 pages)
15 March 2004Annual return made up to 23/02/04 (5 pages)
19 June 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
19 June 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 4 hillside court westview road swanley kent BR8 8TU (1 page)
13 May 2003Registered office changed on 13/05/03 from: 4 hillside court westview road swanley kent BR8 8TU (1 page)
3 May 2003Annual return made up to 23/02/03
  • 363(287) ‐ Registered office changed on 03/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Annual return made up to 23/02/03
  • 363(287) ‐ Registered office changed on 03/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
3 May 2003New secretary appointed (2 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
22 February 2002Annual return made up to 23/02/02 (4 pages)
22 February 2002Annual return made up to 23/02/02 (4 pages)
21 August 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
21 August 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
15 March 2001Annual return made up to 23/02/01 (4 pages)
15 March 2001Annual return made up to 23/02/01 (4 pages)
11 September 2000Accounts for a small company made up to 29 February 2000 (2 pages)
11 September 2000Accounts for a small company made up to 29 February 2000 (2 pages)
23 February 2000Annual return made up to 23/02/00
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Director resigned
(4 pages)
23 February 2000Annual return made up to 23/02/00
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Director resigned
(4 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
12 March 1999Annual return made up to 23/02/99 (4 pages)
12 March 1999Annual return made up to 23/02/99 (4 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
6 March 1998Annual return made up to 23/02/98 (4 pages)
6 March 1998Annual return made up to 23/02/98 (4 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 39 thames street weybridge surrey KT13 8JG (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 39 thames street weybridge surrey KT13 8JG (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
14 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 1997Full accounts made up to 28 February 1997 (9 pages)
17 April 1997Full accounts made up to 28 February 1997 (9 pages)
4 March 1997Annual return made up to 23/02/97 (18 pages)
4 March 1997Annual return made up to 23/02/97 (18 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
3 June 1996Full accounts made up to 29 February 1996 (8 pages)
3 June 1996Full accounts made up to 29 February 1996 (8 pages)
21 February 1996Annual return made up to 23/02/96 (11 pages)
21 February 1996Annual return made up to 23/02/96 (11 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)