About

Registered Number: 00022796
Date of Incorporation: 21/06/1886 (137 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Northcliffe House 2 Derry Street, Kensington, London, W8 5TT

 

The Western Gazette Company Ltd was registered on 21 June 1886 and are based in London, it's status is listed as "Dissolved". The companies directors are listed as Sallas, Frances Louise, Long, Judith Ann Lilian, Anderson-dixon, Steve, Clarke, Stanley George Gurney, Dean, Jacqueline, Faithful, Joanne Elizabeth, Gay, Michael John, Goode, Alan Raymond, Greer, Pauline Mary, Hayward, Kenneth Reginald John, Hazell, Antony John, Heal, Martin John, Horne, Jayne Yvette, Ireland, Jennifer Margaret, Lindegaard, Arthur Rindom Francis, O'donnell, Carol Lesley, Pledger, Philip, Walsh, Anthony Richard, Ward, Kevin William, Wozniak, Heather Sonia, Wynn, John Gordon at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON-DIXON, Steve 24 October 2008 08 July 2011 1
CLARKE, Stanley George Gurney 24 June 1993 05 August 1997 1
DEAN, Jacqueline 01 September 1998 31 May 2009 1
FAITHFUL, Joanne Elizabeth 01 November 1996 29 October 1999 1
GAY, Michael John N/A 30 September 1994 1
GOODE, Alan Raymond 19 July 1993 09 April 2004 1
GREER, Pauline Mary 01 June 2000 31 October 2003 1
HAYWARD, Kenneth Reginald John 25 October 1991 09 April 2004 1
HAZELL, Antony John 06 April 2006 05 January 2009 1
HEAL, Martin John 01 April 1996 20 October 2006 1
HORNE, Jayne Yvette 01 November 1996 01 September 1998 1
IRELAND, Jennifer Margaret 01 April 1996 27 April 2001 1
LINDEGAARD, Arthur Rindom Francis 25 October 1991 20 January 1994 1
O'DONNELL, Carol Lesley 24 November 2000 19 May 2006 1
PLEDGER, Philip 25 October 1991 27 April 1995 1
WALSH, Anthony Richard N/A 16 July 1993 1
WARD, Kevin William 20 April 2009 01 February 2012 1
WOZNIAK, Heather Sonia 01 April 1995 11 February 2002 1
WYNN, John Gordon N/A 27 September 1991 1
Secretary Name Appointed Resigned Total Appointments
SALLAS, Frances Louise 24 March 2014 - 1
LONG, Judith Ann Lilian 01 October 1998 17 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 21 February 2020
AA - Annual Accounts 18 February 2020
CH01 - Change of particulars for director 19 December 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
CS01 - N/A 27 June 2019
RESOLUTIONS - N/A 15 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2019
SH19 - Statement of capital 15 April 2019
CAP-SS - N/A 15 April 2019
AA - Annual Accounts 13 March 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 06 April 2017
GUARANTEE2 - N/A 06 April 2017
AGREEMENT2 - N/A 06 April 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AP01 - Appointment of director 07 April 2014
AA - Annual Accounts 06 March 2014
AGREEMENT2 - N/A 05 February 2014
GUARANTEE2 - N/A 17 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 06 February 2010
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 19 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 21 July 2005
AA - Annual Accounts 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363a - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
AA - Annual Accounts 15 March 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
363a - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
AA - Annual Accounts 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
363a - Annual Return 07 August 2002
AA - Annual Accounts 10 April 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
AUD - Auditor's letter of resignation 17 August 2001
363a - Annual Return 10 August 2001
AA - Annual Accounts 11 June 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
363a - Annual Return 28 July 2000
363(353) - N/A 28 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
225 - Change of Accounting Reference Date 17 February 2000
AA - Annual Accounts 10 January 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
363a - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288c - Notice of change of directors or secretaries or in their particulars 28 May 1999
AA - Annual Accounts 21 January 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AUD - Auditor's letter of resignation 20 August 1998
363a - Annual Return 19 August 1998
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
288c - Notice of change of directors or secretaries or in their particulars 30 July 1998
288c - Notice of change of directors or secretaries or in their particulars 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 29 June 1998
AA - Annual Accounts 12 January 1998
288b - Notice of resignation of directors or secretaries 11 August 1997
363s - Annual Return 07 August 1997
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
AA - Annual Accounts 03 January 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
363s - Annual Return 18 August 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 08 August 1995
288 - N/A 04 May 1995
288 - N/A 13 April 1995
AA - Annual Accounts 06 January 1995
288 - N/A 11 October 1994
363s - Annual Return 25 August 1994
288 - N/A 19 February 1994
AA - Annual Accounts 07 January 1994
288 - N/A 03 August 1993
363s - Annual Return 30 July 1993
288 - N/A 14 July 1993
363s - Annual Return 26 August 1992
AA - Annual Accounts 26 August 1992
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 15 October 1991
AA - Annual Accounts 21 August 1991
363b - Annual Return 21 August 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
288 - N/A 22 October 1986
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
288 - N/A 21 August 1986
288 - N/A 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Trust deed 06 October 1906 Fully Satisfied

N/A

Trust deed 17 January 1899 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.