About

Registered Number: 00624388
Date of Incorporation: 31/03/1959 (65 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 8 months ago)
Registered Address: Westland Works, Lysander Road, Yeovil, Somerset, BA20 2YB

 

Having been setup in 1959, Westland Transmissions Ltd have registered office in Somerset, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. Cranidge, Neil Alexander, Griffiths, Christopher David, Schofield, James Alan are listed as the directors of Westland Transmissions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, James Alan 29 February 2000 09 December 2002 1
Secretary Name Appointed Resigned Total Appointments
CRANIDGE, Neil Alexander 07 January 2014 - 1
GRIFFITHS, Christopher David N/A 08 December 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
AC92 - N/A 30 March 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
AR01 - Annual Return 22 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 01 December 2014
RESOLUTIONS - N/A 28 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2014
SH19 - Statement of capital 28 November 2014
CAP-SS - N/A 28 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AP03 - Appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 10 September 2012
MISC - Miscellaneous document 28 June 2012
AUD - Auditor's letter of resignation 18 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363a - Annual Return 23 January 2007
353 - Register of members 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 27 October 2004
AUD - Auditor's letter of resignation 21 April 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 02 September 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 05 October 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 14 February 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
AA - Annual Accounts 24 October 2000
353 - Register of members 19 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
MEM/ARTS - N/A 03 March 2000
CERTNM - Change of name certificate 24 February 2000
363s - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 17 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 18 February 1996
CERTNM - Change of name certificate 29 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
AA - Annual Accounts 05 October 1995
RESOLUTIONS - N/A 18 April 1995
288 - N/A 10 April 1995
363s - Annual Return 16 February 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 February 1995
288 - N/A 21 November 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 14 February 1994
288 - N/A 23 December 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 14 February 1993
288 - N/A 29 May 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 12 February 1992
288 - N/A 30 October 1991
288 - N/A 16 February 1991
288 - N/A 16 February 1991
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
288 - N/A 28 January 1991
288 - N/A 28 January 1991
288 - N/A 28 January 1991
RESOLUTIONS - N/A 24 January 1991
CERTNM - Change of name certificate 21 August 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
288 - N/A 17 November 1989
395 - Particulars of a mortgage or charge 21 April 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
288 - N/A 30 June 1988
288 - N/A 28 March 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
395 - Particulars of a mortgage or charge 25 November 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
GAZ(U) - N/A 30 April 1987
CERTNM - Change of name certificate 08 April 1987
363 - Annual Return 03 September 1986
AA - Annual Accounts 05 August 1986
288 - N/A 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of accession and supplemental charge 14 April 1989 Fully Satisfied

N/A

Deed of accession and supplemental charge 09 November 1987 Fully Satisfied

N/A

Guarantee & debenture 22 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.