About

Registered Number: 03668409
Date of Incorporation: 16/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: Chandlers House, Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT

 

Westcon (UK) Ltd was setup in 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at Westcon (UK) Ltd. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Simon Eric 05 May 2005 30 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 23 July 2015
RESOLUTIONS - N/A 13 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 July 2015
SH19 - Statement of capital 13 July 2015
CAP-SS - N/A 13 July 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
AA - Annual Accounts 30 May 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2004
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
AA - Annual Accounts 31 January 2004
395 - Particulars of a mortgage or charge 06 December 2003
363s - Annual Return 05 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 25 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 December 2001
363s - Annual Return 19 December 2001
AA - Annual Accounts 06 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
SA - Shares agreement 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 2001
123 - Notice of increase in nominal capital 24 April 2001
MEM/ARTS - N/A 24 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
MISC - Miscellaneous document 29 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2000
123 - Notice of increase in nominal capital 29 November 2000
363s - Annual Return 22 November 2000
AA - Annual Accounts 30 August 2000
395 - Particulars of a mortgage or charge 15 July 2000
395 - Particulars of a mortgage or charge 01 July 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
225 - Change of Accounting Reference Date 12 January 2000
287 - Change in situation or address of Registered Office 06 January 2000
363s - Annual Return 15 December 1999
225 - Change of Accounting Reference Date 28 September 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
395 - Particulars of a mortgage or charge 21 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 05 December 2003 Fully Satisfied

N/A

Debenture 06 July 2000 Fully Satisfied

N/A

Charge 30 June 2000 Fully Satisfied

N/A

Mortgage debenture 30 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.