About

Registered Number: 04697144
Date of Incorporation: 13/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 9 months ago)
Registered Address: C/O HENTONS, Northgate, 118 North Street, Leeds, LS2 7PN,

 

Westminster Automobiles Ltd was founded on 13 March 2003 with its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Lee, Jennifer Anne, Lee, William John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Jennifer Anne 13 March 2003 - 1
LEE, William John 13 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 21 May 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 22 September 2004
225 - Change of Accounting Reference Date 22 September 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
225 - Change of Accounting Reference Date 22 October 2003
395 - Particulars of a mortgage or charge 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.