Company NameWestbrook Executive Selection Limited
Company StatusDissolved
Company Number03610032
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameMegaman Limited

Business Activity

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

Directors

Director NameMichael Payne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 18 January 2005)
RoleRecruitment Consultant
Correspondence Address93 Hawkesworth Drive
Bagshot
Surrey
GU19 5QZ
Secretary NameJeannette Anne Payne
NationalityBritish
StatusClosed
Appointed19 August 1998(2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressWestbrook 16 Chaucer Grove
Camberley
Surrey
GU15 2XZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressOak House
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,561
Cash£1,466
Current Liabilities£6,018

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Return made up to 05/08/04; full list of members (6 pages)
20 August 2004Application for striking-off (1 page)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 September 2003Return made up to 05/08/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 May 2003Registered office changed on 19/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
15 November 2002Registered office changed on 15/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 August 2001Return made up to 05/08/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 August 2000Return made up to 05/08/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 September 1999Return made up to 05/08/99; full list of members (6 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 83 leonard street london EC2A 4QS (1 page)
14 September 1998Director resigned (1 page)
4 September 1998Company name changed megaman LIMITED\certificate issued on 07/09/98 (2 pages)
5 August 1998Incorporation (10 pages)