Company NameWestminster Management Group Limited
DirectorEdward Doyle
Company StatusDissolved
Company Number02930303
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Previous NameNamehill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEdward Doyle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RoleQuality Management Consultant
Correspondence Address5 Melford Place
Connahs Quay
Flintshire
CH5 4NF
Wales
Secretary NameLesley Doyle
NationalityBritish
StatusCurrent
Appointed22 June 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RolePersonnel Management Consultan
Correspondence Address5 Melford Place
Connahs Quay
Clwyd
CH5 4NF
Wales
Director NameLesley Doyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1998)
RolePersonnel Management Consultan
Correspondence Address5 Melford Place
Connahs Quay
Clwyd
CH5 4NF
Wales
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£173
Current Liabilities£34,241

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 February 2006Dissolved (1 page)
28 November 2005Completion of winding up (1 page)
22 July 2003Court order notice of winding up (2 pages)
18 February 2003Strike-off action suspended (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
21 May 2002Strike-off action suspended (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
23 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 May 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2000Accounts for a small company made up to 31 October 1998 (5 pages)
9 July 1999Return made up to 18/05/99; full list of members (6 pages)
5 October 1998Registered office changed on 05/10/98 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page)
28 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 September 1998Return made up to 18/05/98; no change of members (4 pages)
24 September 1998Registered office changed on 24/09/98 from: old bank buildings foregate street chester CH1 1JT (1 page)
9 June 1998Director resigned (1 page)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 August 1997Return made up to 18/05/97; no change of members (6 pages)
6 June 1996Registered office changed on 06/06/96 from: old bank buildings foregate street chester CH1 1JT (1 page)
3 June 1996Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 03/06/96
(6 pages)
23 August 1995Return made up to 18/05/95; full list of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 17 brandon street birkenhead wirral merseyside L41 4HN (1 page)
4 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)