Company NameWestern Heights Limited
Company StatusDissolved
Company Number03047823
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameQuentin Glen Mayne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 July 2002)
RoleMeat Trader
Correspondence AddressParkley House 46 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameMr William George Reed
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 July 2002)
RoleMeat Trader
Correspondence Address9 Liphook Crescent
Forest Hill
London
SE23 3BN
Secretary NameMr Sean Hugh McGranaghan
NationalityBritish
StatusClosed
Appointed04 May 1995(2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Ashmore Grove
Welling
Kent
DA16 2RU
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressKings House
32/40 Widmore Road
Bromley
Kent
BR1 1RY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2001Receiver's abstract of receipts and payments (2 pages)
12 October 2001Receiver ceasing to act (1 page)
24 August 2001Receiver's abstract of receipts and payments (3 pages)
13 December 2000Receiver ceasing to act (1 page)
5 September 2000Receiver's abstract of receipts and payments (3 pages)
27 August 1999Receiver's abstract of receipts and payments (3 pages)
25 September 1998Receiver's abstract of receipts and payments (3 pages)
28 November 1997Administrative Receiver's report (8 pages)
28 August 1997Appointment of receiver/manager (1 page)
1 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
18 November 1996Full group accounts made up to 30 June 1996 (19 pages)
30 July 1996£ nc 148572/165080 15/07/96 (1 page)
30 July 1996Memorandum and Articles of Association (26 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
16 April 1996Return made up to 20/04/96; full list of members (6 pages)
10 January 1996Memorandum and Articles of Association (26 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 January 1996Ad 28/09/95--------- £ si 104000@1=104000 £ ic 2/104002 (2 pages)
11 October 1995Particulars of mortgage/charge (8 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: 129 queen street cardiff CF1 4BJ (1 page)
21 August 1995Secretary resigned;new director appointed (2 pages)
21 August 1995Accounting reference date notified as 30/06 (1 page)
20 April 1995Incorporation (16 pages)