Company NameWesthouse Medical Services Plc
Company StatusDissolved
Company Number07697736
CategoryPublic Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Jack Harry Kaye
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 105
72 Great Titchfield Street
London
Middlesex
W1W 7QW
Secretary NameMr George Barry Jackson
StatusClosed
Appointed22 August 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2016)
RoleCompany Director
Correspondence AddressSuite 105
72 Great Titchfield Street
London
Middlesex
W1W 7QW
Director NameMr George Barry Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 29 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 105
72 Great Titchfield Street
London
Middlesex
W1W 7QW
Director NameMr Richard Holder
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RP
Secretary NameRichard Holder
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RP
Director NameMr Steven Alexander Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(3 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Station Approach
Wendover
Buckinghamshire
HP22 6BN
Secretary NameJack Kaye
NationalityBritish
StatusResigned
Appointed03 February 2012(7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressOffice 29 Regus House Victory Way
Dartford
Kent
DA2 6QD
Secretary NameAlexandra Charlotte Milanovic
NationalityBritish
StatusResigned
Appointed02 April 2012(8 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 2012)
RoleCompany Director
Correspondence AddressCabin 1 Office 29 Regus House Victory Way
Admirals Park
Dartford
Kent
DA2 6QD
Director NameMr George Barry Jackson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(9 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr Johnathan Rothman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(9 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 2012)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence AddressOffice 29 Regus House Victory Way
Dartford
Kent
DA2 6QD
Director NameMr Walter Sebastian Issler
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed12 July 2012(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 25 July 2012)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr Michael Donald Westhaver
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2012(1 year after company formation)
Appointment Duration1 month (resigned 14 August 2012)
RoleConsultant
Country of ResidenceCanada
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr George Barry Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(1 year after company formation)
Appointment Duration4 months (resigned 26 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr Alexander Charles Renny
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Suite 105
Great Titchfield Street
London
W1W 7QW
Director NameSir William Eric Peacock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 24 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameLord Maxwell William Beaverbrook
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(1 year, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 April 2013)
RolePrivate Equity Executive
Country of ResidenceEngland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr Nigel Ian Kershaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr Kevin Malcolm Riches
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMs Joanne Lesley Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2013)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN

Contact

Websitewesthousemedical.com
Email address[email protected]
Telephone01268 206101
Telephone regionBasildon

Location

Registered AddressSuite 105
72 Great Titchfield Street
London
Middlesex
W1W 7QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

179m at £0.1Montroyal Management Services LTD
64.08%
Ordinary
50m at £0.1Conformo LTD
17.90%
Ordinary
50m at £0.1Kurdam LTD
17.90%
Ordinary
166.7k at £0.1Jack Kaye
0.06%
Ordinary
166.7k at £0.1Richard Holder
0.06%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
3 January 2016Application to strike the company off the register (3 pages)
3 January 2016Application to strike the company off the register (3 pages)
31 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 41,896,127.25
(5 pages)
31 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 41,896,127.25
(5 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 41,896,127.25
(5 pages)
12 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 41,896,127.25
(5 pages)
14 July 2014Registered office address changed from 72 Suite 105 Great Titchfield Street London W1W 7QW England to Suite 105 72 Great Titchfield Street London Middlesex W1W 7QW on 14 July 2014 (1 page)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 19,396,127.25
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 19,396,127.25
(4 pages)
14 July 2014Registered office address changed from 72 Suite 105 Great Titchfield Street London W1W 7QW England to Suite 105 72 Great Titchfield Street London Middlesex W1W 7QW on 14 July 2014 (1 page)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 19,396,127.25
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 May 2014Termination of appointment of Alexander Renny as a director (1 page)
2 May 2014Termination of appointment of Alexander Renny as a director (1 page)
5 March 2014Section 519 (1 page)
5 March 2014Section 519 (1 page)
14 January 2014Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 14 January 2014 (1 page)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 December 2013Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
31 December 2013Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
27 July 2013Director's details changed for Mr Jack Kaye on 2 July 2013 (2 pages)
27 July 2013Annual return made up to 8 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 8 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Director's details changed for Mr Jack Kaye on 2 July 2013 (2 pages)
27 July 2013Annual return made up to 8 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
4 July 2013Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page)
1 July 2013Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 (1 page)
21 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
4 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 19,396,127.25
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 19,396,127.25
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 19,396,127.25
(3 pages)
3 May 2013Appointment of Mr George Barry Jackson as a director (2 pages)
3 May 2013Appointment of Mr George Barry Jackson as a director (2 pages)
24 April 2013Termination of appointment of Joanne Smith as a director (1 page)
24 April 2013Termination of appointment of Maxwell Beaverbrook as a director (1 page)
24 April 2013Termination of appointment of Kevin Riches as a director (1 page)
24 April 2013Termination of appointment of Kevin Riches as a director (1 page)
24 April 2013Termination of appointment of Nigel Kershaw as a director (1 page)
24 April 2013Termination of appointment of Nigel Kershaw as a director (1 page)
24 April 2013Termination of appointment of William Peacock as a director (1 page)
24 April 2013Termination of appointment of Joanne Smith as a director (1 page)
24 April 2013Termination of appointment of William Peacock as a director (1 page)
24 April 2013Termination of appointment of Maxwell Beaverbrook as a director (1 page)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 15,646,127.3
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 15,646,127.3
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 15,646,127.3
(3 pages)
7 December 2012Appointment of Mr Kevin Malcolm Riches as a director (2 pages)
7 December 2012Appointment of Ms Joanne Lesley Smith as a director (2 pages)
7 December 2012Appointment of Mr Nigel Ian Kershaw as a director (2 pages)
7 December 2012Appointment of Mr Kevin Malcolm Riches as a director (2 pages)
7 December 2012Appointment of Mr Nigel Ian Kershaw as a director (2 pages)
7 December 2012Appointment of Ms Joanne Lesley Smith as a director (2 pages)
27 November 2012Appointment of Lord Maxwell William Beaverbrook as a director (2 pages)
27 November 2012Appointment of Lord Maxwell William Beaverbrook as a director (2 pages)
26 November 2012Termination of appointment of George Jackson as a director (1 page)
26 November 2012Termination of appointment of George Jackson as a director (1 page)
22 November 2012Appointment of Sir William Eric Peacock as a director (2 pages)
22 November 2012Appointment of Sir William Eric Peacock as a director (2 pages)
25 August 2012Appointment of Mr George Barry Jackson as a secretary (1 page)
25 August 2012Termination of appointment of Alexandra Milanovic as a secretary (1 page)
25 August 2012Termination of appointment of Alexandra Milanovic as a secretary (1 page)
25 August 2012Appointment of Mr George Barry Jackson as a secretary (1 page)
22 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 12,346,127.25
(3 pages)
22 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 12,346,127.25
(3 pages)
20 August 2012Appointment of Mr Alexander Charles Renny as a director (2 pages)
20 August 2012Appointment of Mr Alexander Charles Renny as a director (2 pages)
17 August 2012Termination of appointment of Michael Westhaver as a director (1 page)
17 August 2012Termination of appointment of Michael Westhaver as a director (1 page)
30 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
30 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
30 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
25 July 2012Appointment of Mr George Barry Jackson as a director (2 pages)
25 July 2012Appointment of Mr George Barry Jackson as a director (2 pages)
25 July 2012Termination of appointment of Walter Issler as a director (1 page)
25 July 2012Termination of appointment of Walter Issler as a director (1 page)
12 July 2012Registered office address changed from Office 29 Regus House Victory Way Dartford Kent DA2 6QD on 12 July 2012 (1 page)
12 July 2012Termination of appointment of George Jackson as a director (1 page)
12 July 2012Appointment of Mr Walter Sebastian Issler as a director (2 pages)
12 July 2012Termination of appointment of George Jackson as a director (1 page)
12 July 2012Registered office address changed from Office 29 Regus House Victory Way Dartford Kent DA2 6QD on 12 July 2012 (1 page)
12 July 2012Appointment of Mr Walter Sebastian Issler as a director (2 pages)
12 July 2012Appointment of Mr Michael Donald Westhaver as a director (2 pages)
12 July 2012Appointment of Mr Michael Donald Westhaver as a director (2 pages)
12 June 2012Termination of appointment of Johnathan Rothman as a director (1 page)
12 June 2012Termination of appointment of Johnathan Rothman as a director (1 page)
29 May 2012Full accounts made up to 31 December 2011 (28 pages)
29 May 2012Full accounts made up to 31 December 2011 (28 pages)
29 April 2012Appointment of Mr Johnathan Rothman as a director (2 pages)
29 April 2012Appointment of Mr Johnathan Rothman as a director (2 pages)
27 April 2012Appointment of Mr George Barry Jackson as a director (2 pages)
27 April 2012Appointment of Mr George Barry Jackson as a director (2 pages)
12 April 2012Termination of appointment of Jack Kaye as a secretary (2 pages)
12 April 2012Termination of appointment of Jack Kaye as a secretary (2 pages)
12 April 2012Appointment of Alexandra Charlotte Milanovic as a secretary (3 pages)
12 April 2012Appointment of Alexandra Charlotte Milanovic as a secretary (3 pages)
26 March 2012Termination of appointment of Steven Smith as a director (2 pages)
26 March 2012Termination of appointment of Steven Smith as a director (2 pages)
7 February 2012Appointment of Jack Kaye as a secretary (3 pages)
7 February 2012Termination of appointment of Richard Holder as a secretary (2 pages)
7 February 2012Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP United Kingdom on 7 February 2012 (2 pages)
7 February 2012Termination of appointment of Richard Holder as a director (2 pages)
7 February 2012Appointment of Jack Kaye as a secretary (3 pages)
7 February 2012Termination of appointment of Richard Holder as a secretary (2 pages)
7 February 2012Termination of appointment of Richard Holder as a director (2 pages)
7 February 2012Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP United Kingdom on 7 February 2012 (2 pages)
16 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 7,346,127
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 7,346,127
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 7,346,127
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 5,823,215
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 5,823,215
(4 pages)
23 September 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
23 September 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
16 September 2011Memorandum and Articles of Association (38 pages)
16 September 2011Memorandum and Articles of Association (38 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Establish share schemes 01/09/2011
(1 page)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Establish share schemes 01/09/2011
(1 page)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 August 2011Appointment of Steven Alexander Smith as a director (3 pages)
11 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 4,627,500.15
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 4,627,500.15
(4 pages)
11 August 2011Appointment of Steven Alexander Smith as a director (3 pages)
11 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 4,627,500.15
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2,377,500
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2,377,500
(4 pages)
13 July 2011Trading certificate for a public company (3 pages)
13 July 2011Commence business and borrow (1 page)
13 July 2011Trading certificate for a public company (3 pages)
13 July 2011Commence business and borrow (1 page)
8 July 2011Incorporation (57 pages)
8 July 2011Incorporation (57 pages)