Company NameWestinghouse Corporate Resources
Company StatusDissolved
Company Number03520677
CategoryPrivate Unlimited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Michael Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2006(8 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 15 November 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2005(7 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 15 November 2016)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NamePierre Leon Victor Wautelet
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration6 years, 9 months (resigned 16 December 2004)
RoleFinance Director
Correspondence AddressUlica Pierwszego Maja 31
05-807 Podkowa Lesna
Poland
Secretary NamePatricia Agnes Worthington
NationalityBritish
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration1 year (resigned 06 April 1999)
RoleCompany Director
Correspondence Address8 Birchwood Drive
Lightwater
Surrey
GU18 5RX
Secretary NameMr Martyn William Woodward
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address16 Hazel Grove
Locks Heath
Southampton
Hampshire
SO31 6SH
Director NameVernon John Carpenter
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 August 1999)
RoleVice President
Correspondence Address110 Stonewall Circle
West Harrison
New York
10604
United States
Director NameJames Fred Davis
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 1999)
RoleAccountant
Correspondence Address334 Shady Ridge Drive
Monroeville
Pennsylvania
15146
United States
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2005)
RoleVp European Tax
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed16 December 2004(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed16 December 2004(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2005)
RoleCompany Director
Correspondence Address95 St Marks Road
London
W10 6JW
Director NameCindy Anne Hyde
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(7 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 2006)
RoleAccountant
Correspondence Address11 Jessel House
Judd Street
London
WC1H 9NX
Director NameJohn Joseph Petito Jr
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2006(7 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2006)
RoleAttorney
Correspondence Address6 Little Lake Ridge
Ossining
New York 10562
United States
Director NameCornelis Gerardus Dropvat
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed29 June 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2009)
RoleVp-Cbs International Televisio
Correspondence AddressDe Boeg 151
1502 Gx Zaandam
The Netherlands
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Channel Services Sa
100.00%
Ordinary

Financials

Year2014
Turnover£16,958
Gross Profit£16,958
Net Worth£115,558
Cash£12,314
Current Liabilities£633

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 March 2011Director's details changed for Mr Richard M Jones on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Mitre Secretaries Limited on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Mitre Secretaries Limited on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Richard M Jones on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Mitre Secretaries Limited on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mr Richard M Jones on 3 March 2011 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Mitre Secretaries Limited on 3 March 2010 (2 pages)
1 April 2010Secretary's details changed for Mitre Secretaries Limited on 3 March 2010 (2 pages)
1 April 2010Secretary's details changed for Mitre Secretaries Limited on 3 March 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Appointment terminated director cornelis dropvat (1 page)
17 June 2009Appointment terminated director cornelis dropvat (1 page)
6 March 2009Return made up to 03/03/09; full list of members (5 pages)
6 March 2009Return made up to 03/03/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 March 2008Return made up to 03/03/08; full list of members (7 pages)
28 March 2008Return made up to 03/03/08; full list of members (7 pages)
2 December 2007Full accounts made up to 31 December 2006 (14 pages)
2 December 2007Full accounts made up to 31 December 2006 (14 pages)
29 March 2007Return made up to 03/03/07; full list of members (7 pages)
29 March 2007Return made up to 03/03/07; full list of members (7 pages)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
10 March 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (3 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (3 pages)
26 January 2006Director resigned (1 page)
15 July 2005Full accounts made up to 31 December 2004 (13 pages)
15 July 2005Full accounts made up to 31 December 2004 (13 pages)
1 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2005Registered office changed on 26/01/05 from: 35 saint thomas street london SE1 9SN (1 page)
26 January 2005Registered office changed on 26/01/05 from: 35 saint thomas street london SE1 9SN (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Director resigned (1 page)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
10 March 2004Return made up to 03/03/04; full list of members (6 pages)
10 March 2004Return made up to 03/03/04; full list of members (6 pages)
15 October 2003Full accounts made up to 31 December 2002 (13 pages)
15 October 2003Full accounts made up to 31 December 2002 (13 pages)
15 April 2003Return made up to 03/03/03; full list of members (6 pages)
15 April 2003Return made up to 03/03/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
9 July 2002Auditor's resignation (2 pages)
9 July 2002Auditor's resignation (2 pages)
18 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
14 March 2001Return made up to 03/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Return made up to 03/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 May 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
11 January 2000Recon 22/12/99 (1 page)
11 January 2000Recon 22/12/99 (1 page)
11 January 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
30 December 1999Full accounts made up to 31 December 1998 (14 pages)
30 December 1999Full accounts made up to 31 December 1998 (14 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
7 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Re-registration of Memorandum and Articles (9 pages)
6 October 1999Declaration of assent for reregistration to UNLTD (1 page)
6 October 1999Members' assent for rereg from LTD to UNLTD (1 page)
6 October 1999Application for reregistration from LTD to UNLTD (2 pages)
6 October 1999Re-registration of Memorandum and Articles (9 pages)
6 October 1999Certificate of re-registration from Limited to Unlimited (1 page)
6 October 1999Declaration of assent for reregistration to UNLTD (1 page)
6 October 1999Application for reregistration from LTD to UNLTD (2 pages)
6 October 1999Members' assent for rereg from LTD to UNLTD (1 page)
6 October 1999Certificate of re-registration from Limited to Unlimited (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: knyvett house the causeway staines middlesex TW18 3BA (1 page)
20 April 1999Registered office changed on 20/04/99 from: knyvett house the causeway staines middlesex TW18 3BA (1 page)
18 April 1999Return made up to 03/03/99; full list of members (6 pages)
18 April 1999Return made up to 03/03/99; full list of members (6 pages)
22 February 1999Ad 02/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1999£ nc 1/2 02/07/98 (1 page)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1999Ad 02/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 1999£ nc 1/2 02/07/98 (1 page)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 November 1998Registered office changed on 10/11/98 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
10 November 1998Registered office changed on 10/11/98 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
3 March 1998Incorporation (18 pages)
3 March 1998Incorporation (18 pages)