London
SW19 4RU
Secretary Name | Fraser Gowanlock Westbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | The Honourable Lady Mary Joan Westbrook |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Sir Neil Gowanloch Westbrook |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Mr William Eric Allan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 March 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ellesmere Road London NW10 1LJ |
Director Name | Keith Evans |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Baker Street London W1U 6TQ |
Secretary Name | Mr Richard Jonathan Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Mr Richard Jonathan Briggs |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 35 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Judith Jackson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | 12 Burnside Close Wilmslow Cheshire SK9 1EL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Wigmore Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | First Floor 96 Baker Street London W1U 6TJ |
Registered Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
600k at £0.1 | Westbrook Films 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£533 |
Current Liabilities | £533 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (2 pages) |
14 January 2014 | Application to strike the company off the register (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (13 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (13 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (13 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (13 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Termination of appointment of Judith Jackson as a director (1 page) |
6 October 2010 | Termination of appointment of Judith Jackson as a director (1 page) |
1 October 2010 | Appointment of Fraser Gowanlock Westbrook as a secretary (2 pages) |
1 October 2010 | Appointment of Fraser Gowanlock Westbrook as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Richard Briggs as a secretary (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a secretary (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a director (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a director (1 page) |
19 May 2010 | Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (15 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (15 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (15 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Director appointed judith jackson (3 pages) |
13 May 2009 | Director appointed judith jackson (3 pages) |
9 May 2009 | Return made up to 18/03/09; no change of members (10 pages) |
9 May 2009 | Return made up to 18/03/09; no change of members (10 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 04/03/08; no change of members (7 pages) |
3 April 2008 | Return made up to 04/03/08; no change of members (7 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: white gables castle hill prestbury cheshire SK10 4AR (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: white gables castle hill prestbury cheshire SK10 4AR (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
29 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (3 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members
|
1 April 2005 | Return made up to 04/03/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: c/o dales evans & company LTD 96/98 baker street london W1M 1LA (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: c/o dales evans & company LTD 96/98 baker street london W1M 1LA (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
9 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
11 July 2002 | Return made up to 04/03/02; full list of members (7 pages) |
11 July 2002 | Return made up to 04/03/02; full list of members (7 pages) |
27 February 2002 | Return made up to 04/03/01; full list of members (6 pages) |
27 February 2002 | Return made up to 04/03/01; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (3 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
23 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Director resigned (1 page) |
13 March 1999 | Ad 09/03/99--------- £ si [email protected]=60000 £ ic 2/60002 (2 pages) |
13 March 1999 | Ad 09/03/99--------- £ si [email protected]=60000 £ ic 2/60002 (2 pages) |
4 March 1999 | Incorporation (20 pages) |
4 March 1999 | Incorporation (20 pages) |