Company NameWest-Tonn Limited
Company StatusDissolved
Company Number03030079
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJulie Anne Wiggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleBook Keeper
Correspondence Address76 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameJulie Anne Wiggs
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleBook Keeper
Correspondence Address76 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameCatherine Mary Ferry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 November 1998First Gazette notice for voluntary strike-off (1 page)
7 October 1998Application for striking-off (1 page)
5 October 1998Director resigned (1 page)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
11 February 1998Registered office changed on 11/02/98 from: 7 churchgate cheshunt hertfordshire EN8 9NB (1 page)
2 June 1997Accounts for a small company made up to 31 January 1996 (5 pages)
11 March 1997Return made up to 07/03/96; full list of members (6 pages)
11 March 1997Return made up to 07/03/97; full list of members (6 pages)
11 March 1997Ad 17/03/95--------- £ si 98@1 (2 pages)
10 February 1997Secretary's particulars changed;director's particulars changed (1 page)
13 November 1995Accounting reference date notified as 31/01 (1 page)
7 April 1995Registered office changed on 07/04/95 from: 30 fen lane sawtry huntingdon cambridgeshire PE17 5TH (1 page)
10 March 1995Secretary resigned (1 page)