About

Registered Number: 01586687
Date of Incorporation: 18/09/1981 (42 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: Westbrook House, Holybourne, Alton, Hampshire, GU34 4HH

 

Based in Hampshire, Westbrook Mill Lane Ltd was registered on 18 September 1981. We don't know the number of employees at this organisation. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
AA - Annual Accounts 05 July 2017
PSC02 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AR01 - Annual Return 16 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 12 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 16 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 02 July 2009
225 - Change of Accounting Reference Date 06 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 22 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
363s - Annual Return 24 July 2000
AAMD - Amended Accounts 05 April 2000
AAMD - Amended Accounts 24 March 2000
AA - Annual Accounts 13 March 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 15 June 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 06 May 1998
225 - Change of Accounting Reference Date 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 27 June 1997
363s - Annual Return 22 June 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 19 June 1996
395 - Particulars of a mortgage or charge 16 May 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 27 June 1994
CERTNM - Change of name certificate 02 June 1994
CERTNM - Change of name certificate 02 June 1994
AA - Annual Accounts 21 October 1993
AUD - Auditor's letter of resignation 08 July 1993
AUD - Auditor's letter of resignation 08 July 1993
363s - Annual Return 22 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 08 July 1992
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
363b - Annual Return 10 July 1991
AA - Annual Accounts 14 May 1991
CERTNM - Change of name certificate 15 October 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 27 July 1990
288 - N/A 19 February 1990
287 - Change in situation or address of Registered Office 26 January 1990
287 - Change in situation or address of Registered Office 26 January 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
395 - Particulars of a mortgage or charge 06 September 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 19 August 1988
287 - Change in situation or address of Registered Office 04 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
CERTNM - Change of name certificate 23 February 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 02 January 1987
363 - Annual Return 02 January 1987
363 - Annual Return 02 January 1987
363 - Annual Return 02 January 1987
363 - Annual Return 02 January 1987
MEM/ARTS - N/A 06 March 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 May 1996 Outstanding

N/A

Legal mortgage 01 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.