WESTELL LIMITED

Register to unlock more data on OkredoRegister

WESTELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01907195

Incorporation date

21/04/1985

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon09/06/2010
Final Gazette dissolved following liquidation
dot icon09/03/2010
Return of final meeting in a members' voluntary winding up
dot icon14/04/2009
Appointment Terminated Secretary jordan company secretaries LIMITED
dot icon08/04/2009
Registered office changed on 09/04/2009 from 20-22 bedford row london WC1R 4JS
dot icon08/04/2009
Declaration of solvency
dot icon08/04/2009
Appointment of a voluntary liquidator
dot icon08/04/2009
Resolutions
dot icon07/04/2009
Director appointed richard s gilbert
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Appointment Terminated Director bernard sergesketter
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/07/2008
Director appointed bernard francis sergesketter
dot icon24/07/2008
Appointment Terminated Director thomas mader
dot icon08/07/2008
Secretary appointed jordan company secretaries LIMITED
dot icon16/06/2008
Appointment Terminated Secretary david mckeigue
dot icon15/06/2008
Registered office changed on 16/06/2008 from ringway house bell road daneshill basingstoke hampshire RG24 8FB
dot icon16/04/2008
Director's Change of Particulars / amy foster / 17/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 1126; Street was: 1126 cheshire ave, now: cheshire ave; Occupation was: accountan cfo, now: cfo
dot icon16/04/2008
Return made up to 10/04/08; full list of members
dot icon16/04/2008
Director's Change of Particulars / thomas mader / 17/04/2008 / Nationality was: american, now: united states; Title was: , now: mr; HouseName/Number was: , now: 750; Street was: 750 north commons drive, now: north commons drive; Region was: illinois 60504, now: ilinois 60504
dot icon11/03/2008
Full accounts made up to 2007-03-31
dot icon06/11/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon09/04/2007
Return made up to 10/04/07; full list of members
dot icon09/04/2007
Secretary's particulars changed
dot icon21/02/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Director resigned
dot icon26/01/2007
Return made up to 10/04/06; full list of members
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon19/06/2006
Particulars of mortgage/charge
dot icon19/06/2006
Particulars of mortgage/charge
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon02/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned;director resigned
dot icon02/06/2005
Full accounts made up to 2004-03-31
dot icon17/05/2005
Return made up to 10/04/05; full list of members
dot icon27/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon12/05/2004
Return made up to 10/04/04; full list of members
dot icon12/05/2004
Director's particulars changed
dot icon12/05/2004
New director appointed
dot icon16/02/2004
Full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 10/04/03; full list of members
dot icon28/04/2003
Director's particulars changed;director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon05/08/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Full accounts made up to 2001-03-31
dot icon28/04/2002
Return made up to 10/04/02; full list of members
dot icon28/04/2002
Secretary's particulars changed;director's particulars changed
dot icon31/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon26/09/2001
Full accounts made up to 2000-03-31
dot icon28/05/2001
New secretary appointed;new director appointed
dot icon15/05/2001
Return made up to 10/04/01; full list of members
dot icon05/02/2001
Delivery ext'd 3 mth 31/03/00
dot icon07/06/2000
Return made up to 10/04/00; full list of members
dot icon07/06/2000
Secretary resigned;director's particulars changed;director resigned
dot icon26/04/2000
Certificate of change of name
dot icon16/04/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon26/03/2000
Full accounts made up to 1999-07-31
dot icon21/10/1999
Full group accounts made up to 1998-07-25
dot icon10/08/1999
Return made up to 10/04/99; full list of members
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Registered office changed on 11/08/99
dot icon30/10/1998
Full group accounts made up to 1997-09-18
dot icon27/07/1998
Accounting reference date shortened from 30/09/97 to 17/09/97
dot icon24/06/1998
Return made up to 10/04/98; full list of members
dot icon24/06/1998
Location of register of members address changed
dot icon24/06/1998
Location of debenture register address changed
dot icon03/06/1998
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon23/11/1997
New director appointed
dot icon13/10/1997
New secretary appointed;new director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Registered office changed on 14/10/97 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
dot icon25/09/1997
Certificate of change of name
dot icon11/09/1997
Ad 27/08/93--------- £ si [email protected]
dot icon11/09/1997
Return made up to 10/04/97; full list of members; amend
dot icon08/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon11/08/1997
Declaration of satisfaction of mortgage/charge
dot icon11/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon07/07/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon28/04/1997
Return made up to 10/04/97; full list of members
dot icon13/02/1997
Director resigned
dot icon09/12/1996
New director appointed
dot icon23/09/1996
Director resigned
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon22/07/1996
Full accounts made up to 1995-09-30
dot icon29/04/1996
Return made up to 10/04/96; no change of members
dot icon29/04/1996
Location of register of members address changed
dot icon29/04/1996
Location of debenture register address changed
dot icon11/10/1995
Director resigned
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon30/05/1995
Secretary's particulars changed
dot icon02/05/1995
Return made up to 10/04/95; no change of members
dot icon12/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Certificate of change of name
dot icon10/08/1994
New director appointed
dot icon10/08/1994
New director appointed
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon19/05/1994
Return made up to 10/04/94; full list of members
dot icon23/02/1994
Director resigned
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Conve 27/08/93
dot icon03/10/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon03/10/1993
Registered office changed on 04/10/93 from: ringway house bell road daneshill basingstoke hampshire
dot icon03/10/1993
Director resigned
dot icon03/10/1993
Director resigned
dot icon03/10/1993
Director resigned
dot icon03/10/1993
Secretary resigned
dot icon03/10/1993
New secretary appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 30/06/93; full list of members
dot icon03/05/1993
Director resigned
dot icon29/11/1992
Ad 22/09/92--------- £ si [email protected]=8170 £ ic 1110356/1118526
dot icon18/11/1992
New director appointed
dot icon14/09/1992
Declaration of satisfaction of mortgage/charge
dot icon27/08/1992
Memorandum and Articles of Association
dot icon27/08/1992
Ad 23/07/92--------- £ si 60000@1=60000 £ ic 1050356/1110356
dot icon27/08/1992
Ad 23/07/92--------- £ si [email protected]=79512 £ ic 970844/1050356
dot icon27/08/1992
Conve 10/08/92
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon27/08/1992
£ nc 1414200/1633528 23/07/92
dot icon27/07/1992
Particulars of mortgage/charge
dot icon27/07/1992
Accounts for a small company made up to 1991-12-31
dot icon27/07/1992
Director resigned
dot icon27/07/1992
Return made up to 30/06/92; change of members
dot icon01/03/1992
Director resigned;new director appointed
dot icon04/12/1991
Accounts for a small company made up to 1990-12-31
dot icon04/12/1991
Return made up to 28/11/91; change of members
dot icon28/11/1991
Director resigned
dot icon25/07/1991
Return made up to 17/05/91; full list of members
dot icon14/01/1991
Ad 18/12/90--------- £ si [email protected]=6667 £ ic 760011/766678
dot icon06/09/1990
Memorandum and Articles of Association
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Resolutions
dot icon06/09/1990
£ nc 1072500/1414200 31/07/90
dot icon06/09/1990
Ad 31/07/90--------- £ si [email protected]=10000 £ ic 750011/760011
dot icon13/08/1990
Particulars of mortgage/charge
dot icon02/08/1990
Full group accounts made up to 1989-12-31
dot icon02/08/1990
Return made up to 17/05/90; full list of members
dot icon10/01/1990
New director appointed
dot icon28/12/1989
Particulars of mortgage/charge
dot icon06/11/1989
Director resigned;new director appointed
dot icon11/10/1989
Resolutions
dot icon11/10/1989
S-div
dot icon08/08/1989
Group accounts for a small company made up to 1988-12-31
dot icon08/08/1989
Return made up to 16/05/89; full list of members
dot icon22/05/1989
Wd 12/05/89 ad 21/04/89--------- £ si 541667@1=541667
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
£ nc 260000/1072500
dot icon20/02/1989
New director appointed
dot icon23/08/1988
Director resigned
dot icon23/06/1988
Wd 19/05/88 ad 26/01/88--------- premium £ si 66992@1=66992
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon23/06/1988
£ nc 200000/260000
dot icon14/06/1988
Registered office changed on 15/06/88 from: rickleden maddox lane bookham surrey KT23 3BS
dot icon14/06/1988
Secretary resigned;new secretary appointed
dot icon06/06/1988
Return made up to 12/05/88; full list of members
dot icon23/05/1988
Director resigned;new director appointed
dot icon23/05/1988
Accounts for a small company made up to 1987-12-31
dot icon09/03/1987
Return made up to 09/02/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-12-31
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
New director appointed
dot icon22/10/1986
Return made up to 03/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
09/06/2008 - 14/04/2009
1336
Gribbon, Angus John
Director
14/07/1996 - 17/09/1997
4
Parry, Ian Stuart
Director
14/07/1996 - 17/09/1997
2
Fielding, Dudley Edward
Director
14/07/1996 - 17/09/1997
-
Day, Kevin Richard
Director
31/10/1996 - 30/08/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTELL LIMITED

WESTELL LIMITED is an(a) Dissolved company incorporated on 21/04/1985 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTELL LIMITED?

toggle

WESTELL LIMITED is currently Dissolved. It was registered on 21/04/1985 and dissolved on 09/06/2010.

Where is WESTELL LIMITED located?

toggle

WESTELL LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does WESTELL LIMITED do?

toggle

WESTELL LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for WESTELL LIMITED?

toggle

The latest filing was on 09/06/2010: Final Gazette dissolved following liquidation.