About

Registered Number: 00845694
Date of Incorporation: 13/04/1965 (60 years ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2020 (5 years and 1 month ago)
Registered Address: Townsend House, Crown Road, Norwich, Norfolk, NR1 3DT

 

Founded in 1965, Westminster Machine Tools Ltd has its registered office in Norwich in Norfolk, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2020
LIQ13 - N/A 19 December 2019
AD01 - Change of registered office address 16 May 2019
RESOLUTIONS - N/A 15 May 2019
LIQ01 - N/A 15 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2019
MR04 - N/A 14 February 2019
CS01 - N/A 29 October 2018
PSC04 - N/A 16 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2018
AA - Annual Accounts 20 September 2018
AA01 - Change of accounting reference date 15 August 2018
AA - Annual Accounts 10 August 2018
AA01 - Change of accounting reference date 10 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 27 May 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 02 September 2005
363a - Annual Return 18 January 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 14 January 2004
363a - Annual Return 04 August 2003
325 - Location of register of directors' interests in shares etc 04 August 2003
353 - Register of members 04 August 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 25 September 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
AUD - Auditor's letter of resignation 25 July 2000
AA - Annual Accounts 02 June 2000
363a - Annual Return 04 August 1999
AA - Annual Accounts 21 July 1999
363a - Annual Return 06 August 1998
AA - Annual Accounts 20 May 1998
363a - Annual Return 14 August 1997
AA - Annual Accounts 28 May 1997
363a - Annual Return 20 August 1996
AA - Annual Accounts 05 June 1996
363a - Annual Return 16 August 1995
AA - Annual Accounts 19 July 1995
363x - Annual Return 02 February 1995
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 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 15 November 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1993
363s - Annual Return 21 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
AA - Annual Accounts 21 April 1992
395 - Particulars of a mortgage or charge 05 February 1992
363b - Annual Return 28 August 1991
AA - Annual Accounts 10 June 1991
363 - Annual Return 31 July 1990
AA - Annual Accounts 17 July 1990
288 - N/A 13 June 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 03 May 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1988
287 - Change in situation or address of Registered Office 13 August 1987
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
288 - N/A 24 March 1987
47 - N/A 29 July 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
A credit agreement entitled "prompt credit application" 29 January 1992 Fully Satisfied

N/A

Mortgage 28 July 1986 Fully Satisfied

N/A

Debenture 12 March 1984 Fully Satisfied

N/A

Standard security presented at register of sasines on the 27/6/83. 04 May 1983 Fully Satisfied

N/A

Debenture 31 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.