About

Registered Number: 02640490
Date of Incorporation: 23/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2016 (8 years and 2 months ago)
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE

 

Founded in 1991, Western Telecom Ltd have registered office in Ivybridge in Devon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Bawden, Peter John, Hearn, Laurence Michael for Western Telecom Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAWDEN, Peter John 10 September 1991 - 1
HEARN, Laurence Michael 01 April 2007 21 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2016
4.43 - Notice of final meeting of creditors 24 November 2015
LIQ MISC - N/A 01 December 2014
LIQ MISC - N/A 06 December 2013
LIQ MISC - N/A 21 December 2012
AD01 - Change of registered office address 28 December 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 November 2011
COCOMP - Order to wind up 19 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 25 September 2010
AA - Annual Accounts 08 February 2010
AD01 - Change of registered office address 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2009
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363s - Annual Return 16 October 2006
225 - Change of Accounting Reference Date 09 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 12 August 2005
RESOLUTIONS - N/A 25 May 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 03 August 2004
287 - Change in situation or address of Registered Office 11 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 01 August 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 07 August 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 28 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 07 September 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 07 September 1999
287 - Change in situation or address of Registered Office 26 August 1999
MEM/ARTS - N/A 02 December 1998
CERTNM - Change of name certificate 30 November 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 26 June 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 08 August 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1994
363s - Annual Return 10 September 1993
288 - N/A 10 September 1993
AA - Annual Accounts 14 July 1993
RESOLUTIONS - N/A 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1993
123 - Notice of increase in nominal capital 04 June 1993
395 - Particulars of a mortgage or charge 30 January 1993
395 - Particulars of a mortgage or charge 25 November 1992
363s - Annual Return 14 September 1992
288 - N/A 14 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1991
288 - N/A 09 October 1991
CERTNM - Change of name certificate 01 October 1991
CERTNM - Change of name certificate 01 October 1991
288 - N/A 27 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
NEWINC - New incorporation documents 23 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2005 Fully Satisfied

N/A

Fixed and floating charge 27 January 1993 Outstanding

N/A

Mortgage debenture 12 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.