Company NameWestbrook Films Limited
Company StatusDissolved
Company Number03728838
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Fraser Gowanloch Westbrook
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(3 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 06 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6d Grosvenor Hill
London
SW19 4RU
Secretary NameFraser Gowanlock Westbrook
NationalityBritish
StatusClosed
Appointed09 September 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameThe Honourable Lady Mary Joan Westbrook
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameSir Neil Gowanloch Westbrook
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameMr William Eric Allan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 March 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Ellesmere Road
London
NW10 1LJ
Director NameKeith Evans
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Baker Street
London
W1U 6TQ
Secretary NameMr Richard Jonathan Briggs
NationalityBritish
StatusResigned
Appointed08 September 2003(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMr Richard Jonathan Briggs
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameJudith Jackson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2010)
RoleCompany Director
Correspondence Address12 Burnside Close
Wilmslow
Cheshire
SK9 1EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWigmore Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressFirst Floor
96 Baker Street
London
W1U 6TJ

Location

Registered Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

600k at £0.1Westbrook Films 2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£533
Current Liabilities£533

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (2 pages)
14 January 2014Application to strike the company off the register (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 60,000
(14 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 60,000
(14 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 60,000
(14 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (13 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (13 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (13 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (13 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Termination of appointment of Judith Jackson as a director (1 page)
6 October 2010Termination of appointment of Judith Jackson as a director (1 page)
1 October 2010Appointment of Fraser Gowanlock Westbrook as a secretary (2 pages)
1 October 2010Appointment of Fraser Gowanlock Westbrook as a secretary (2 pages)
24 September 2010Termination of appointment of Richard Briggs as a secretary (1 page)
24 September 2010Termination of appointment of Richard Briggs as a secretary (1 page)
24 September 2010Termination of appointment of Richard Briggs as a director (1 page)
24 September 2010Termination of appointment of Richard Briggs as a director (1 page)
19 May 2010Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (15 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (15 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (15 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Director appointed judith jackson (3 pages)
13 May 2009Director appointed judith jackson (3 pages)
9 May 2009Return made up to 18/03/09; no change of members (10 pages)
9 May 2009Return made up to 18/03/09; no change of members (10 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 04/03/08; no change of members (7 pages)
3 April 2008Return made up to 04/03/08; no change of members (7 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Registered office changed on 24/09/07 from: white gables castle hill prestbury cheshire SK10 4AR (1 page)
24 September 2007Registered office changed on 24/09/07 from: white gables castle hill prestbury cheshire SK10 4AR (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
29 March 2007Return made up to 04/03/07; full list of members (8 pages)
29 March 2007Return made up to 04/03/07; full list of members (8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 04/03/06; full list of members (8 pages)
6 April 2006Return made up to 04/03/06; full list of members (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
14 April 2005New director appointed (3 pages)
14 April 2005New director appointed (3 pages)
1 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 04/03/04; full list of members (8 pages)
11 March 2004Return made up to 04/03/04; full list of members (8 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Registered office changed on 19/09/03 from: c/o dales evans & company LTD 96/98 baker street london W1M 1LA (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: c/o dales evans & company LTD 96/98 baker street london W1M 1LA (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 March 2003Return made up to 04/03/03; full list of members (8 pages)
19 March 2003Return made up to 04/03/03; full list of members (8 pages)
9 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
11 July 2002Return made up to 04/03/02; full list of members (7 pages)
11 July 2002Return made up to 04/03/02; full list of members (7 pages)
27 February 2002Return made up to 04/03/01; full list of members (6 pages)
27 February 2002Return made up to 04/03/01; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (3 pages)
30 August 2000Full accounts made up to 31 March 2000 (7 pages)
30 August 2000Full accounts made up to 31 March 2000 (7 pages)
23 June 2000Return made up to 04/03/00; full list of members (6 pages)
23 June 2000Return made up to 04/03/00; full list of members (6 pages)
19 March 1999New director appointed (3 pages)
19 March 1999New director appointed (3 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
13 March 1999Ad 09/03/99--------- £ si [email protected]=60000 £ ic 2/60002 (2 pages)
13 March 1999Ad 09/03/99--------- £ si [email protected]=60000 £ ic 2/60002 (2 pages)
4 March 1999Incorporation (20 pages)
4 March 1999Incorporation (20 pages)