Company NameWestlake Solutions Limited
Company StatusDissolved
Company Number03267992
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Anthony O'Hara
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(6 days after company formation)
Appointment Duration9 years, 5 months (closed 18 April 2006)
RoleAccountant
Correspondence AddressFlat 1 1
5 Napiershall Street
Glasgow
G20 6HQ
Scotland
Secretary NameL.O. Nominees Limited (Corporation)
StatusClosed
Appointed01 October 1999(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 18 April 2006)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT
Secretary NameElaine Kennedy
NationalityBritish
StatusResigned
Appointed30 October 1996(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address51 Hillend Road
Clarkston
Glasgow
G76 7TQ
Scotland
Secretary NameAshley Martin Deakin
NationalityBritish
StatusResigned
Appointed28 January 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address1 Causton Road
London
N6 5ES
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
8 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2002Secretary's particulars changed (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page)
7 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
28 March 2002Secretary's particulars changed (1 page)
28 March 2002Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page)
14 November 2001Return made up to 24/10/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
31 January 2001Director's particulars changed (1 page)
31 January 2001Return made up to 24/10/00; full list of members (6 pages)
16 August 2000Full accounts made up to 31 October 1999 (6 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Return made up to 24/10/99; full list of members (6 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
28 July 1999Director's particulars changed (1 page)
23 March 1999Full accounts made up to 31 October 1998 (5 pages)
23 October 1998Return made up to 24/10/98; no change of members (4 pages)
19 June 1998Director's particulars changed (1 page)
19 June 1998Return made up to 24/10/97; full list of members (6 pages)
15 April 1998Full accounts made up to 31 October 1997 (5 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 22 yale court honeybourne road west hampstead london NW6 1JF (1 page)
19 November 1996Registered office changed on 19/11/96 from: 96 high street kensington london W8 4SG (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
15 November 1996New director appointed (1 page)
24 October 1996Incorporation (9 pages)