Company NameWestmoreland Services Limited
Company StatusDissolved
Company Number06413323
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Sax
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Aldwych House 81 Aldwych
London
WC2B 4RP
Director NameMr James Henry Wilson Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(6 years, 1 month after company formation)
Appointment Duration5 years (closed 18 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AW
Secretary NameAldwych Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2007(same day as company formation)
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Colin John Russell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Aldwych House 81 Aldwych
London
WC2B 4RP

Location

Registered Address125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
27 January 2016Appointment of Mr James Henry Wilson Stewart as a director on 4 December 2013 (2 pages)
27 January 2016Appointment of Mr James Henry Wilson Stewart as a director on 4 December 2013 (2 pages)
26 January 2016Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AN on 26 January 2016 (1 page)
1 October 2015Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 (1 page)
1 October 2015Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 May 2015Termination of appointment of Colin John Russell as a director on 8 May 2015 (1 page)
29 May 2015Termination of appointment of Colin John Russell as a director on 8 May 2015 (1 page)
29 May 2015Termination of appointment of Colin John Russell as a director on 8 May 2015 (1 page)
16 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2013Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(14 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(14 pages)
13 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 November 2012Annual return made up to 30 October 2012 (14 pages)
13 November 2012Annual return made up to 30 October 2012 (14 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (16 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (16 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 November 2010Annual return made up to 30 October 2010 (14 pages)
16 November 2010Annual return made up to 30 October 2010 (14 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 November 2009Annual return made up to 30 October 2009
  • ANNOTATION A second filed AR01 was registered on 25/11/2011.
(15 pages)
4 November 2009Director's details changed for Richard Sax on 29 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Colin John Russell on 29 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Colin John Russell on 29 October 2009 (3 pages)
4 November 2009Director's details changed for Richard Sax on 29 October 2009 (3 pages)
4 November 2009Annual return made up to 30 October 2009
  • ANNOTATION A second filed AR01 was registered on 25/11/2011.
(15 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 November 2008Return made up to 30/10/08; full list of members (5 pages)
27 November 2008Return made up to 30/10/08; full list of members (5 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
30 October 2007Incorporation (13 pages)
30 October 2007Incorporation (13 pages)