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