WESTHOUSE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WESTHOUSE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04962659

Incorporation date

12/11/2003

Size

-

Contacts

Registered address

Registered address

Heron Tower 20th Floor, 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon22/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon29/08/2014
Application to strike the company off the register
dot icon20/08/2014
Termination of appointment of Gerald Hayden Phillips as a director on 2014-05-31
dot icon20/08/2014
Appointment of Mr Andrew Beauchamp Proctor as a director on 2014-08-20
dot icon17/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/06/2013
Secretary's details changed for Nicola Butler on 2013-06-17
dot icon16/06/2013
Registered office address changed from One Angel Court 12th Floor Angel Court London EC2R 7HJ on 2013-06-17
dot icon11/04/2013
Appointment of Nicola Butler as a secretary on 2013-04-12
dot icon11/04/2013
Termination of appointment of Grant Jeffrey Foley as a secretary on 2013-04-12
dot icon10/04/2013
Termination of appointment of Henry Thomas Price as a director on 2012-09-19
dot icon05/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon04/12/2012
Appointment of Mr Grant Jeffrey Foley as a secretary on 2012-09-30
dot icon26/11/2012
Termination of appointment of Jonathan Giles Ashley Azis as a director on 2012-09-30
dot icon27/08/2012
Termination of appointment of John Leonard Wade as a secretary on 2012-02-20
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon08/08/2010
Appointment of Henry Thomas Price as a director
dot icon26/07/2010
Termination of appointment of William Staple as a director
dot icon27/06/2010
Full accounts made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-11-14
dot icon24/11/2009
Certificate of change of name
dot icon24/11/2009
Change of name notice
dot icon30/03/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 13/11/08; full list of members
dot icon27/10/2008
Director's change of particulars / jonathan azis / 30/09/2008
dot icon07/09/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Appointment terminated director richard hills
dot icon05/02/2008
Ad 31/12/07--------- £ si 23000@1=23000 £ ic 120001/143001
dot icon10/12/2007
Return made up to 13/11/07; full list of members
dot icon07/10/2007
Ad 14/09/07--------- £ si 120000@1=120000 £ ic 1/120001
dot icon07/10/2007
Resolutions
dot icon07/10/2007
£ nc 1000/150000 26/06/07
dot icon15/08/2007
Director resigned
dot icon15/08/2007
New secretary appointed
dot icon26/06/2007
Director's particulars changed
dot icon07/06/2007
Accounts made up to 2006-12-31
dot icon06/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Secretary resigned
dot icon14/05/2007
Certificate of change of name
dot icon02/01/2007
Director's particulars changed
dot icon28/11/2006
Return made up to 13/11/06; full list of members
dot icon15/10/2006
Accounts made up to 2005-12-31
dot icon17/07/2006
Registered office changed on 18/07/06 from: clements house 14-18 gresham street london EC2V 7NN
dot icon30/11/2005
Return made up to 13/11/05; full list of members
dot icon02/08/2005
Accounts made up to 2004-12-31
dot icon21/03/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon01/02/2005
Return made up to 13/11/04; full list of members; amend
dot icon22/11/2004
Return made up to 13/11/04; full list of members
dot icon21/04/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon18/01/2004
Registered office changed on 19/01/04 from: steam packet house 76 cross street manchester M2 4JU
dot icon07/12/2003
Secretary resigned
dot icon07/12/2003
Director resigned
dot icon07/12/2003
New secretary appointed;new director appointed
dot icon07/12/2003
New director appointed
dot icon12/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/11/2003 - 12/11/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/11/2003 - 12/11/2003
15962
Phillips, Gerald Hayden, Sir
Director
20/05/2007 - 30/05/2014
9
Staple, William Philip
Director
28/02/2005 - 15/07/2010
7
Wade, John Leonard
Director
12/11/2003 - 20/05/2007
4

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 WESTHOUSE ASSET MANAGEMENT LIMITED

WESTHOUSE ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at Heron Tower 20th Floor, 110 Bishopsgate, London EC2N 4AY. There are currently 2 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 WESTHOUSE ASSET MANAGEMENT LIMITED?

toggle

WESTHOUSE ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 12/11/2003 and dissolved on 22/12/2014.

Where is WESTHOUSE ASSET MANAGEMENT LIMITED located?

toggle

WESTHOUSE ASSET MANAGEMENT LIMITED is registered at Heron Tower 20th Floor, 110 Bishopsgate, London EC2N 4AY.

What does WESTHOUSE ASSET MANAGEMENT LIMITED do?

toggle

WESTHOUSE ASSET MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for WESTHOUSE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved via voluntary strike-off.