About

Registered Number: 02024619
Date of Incorporation: 02/06/1986 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 15 Barncroft Way, St. Albans, AL1 5QZ,

 

Established in 1986, Westney International Ltd have registered office in St. Albans, it's status at Companies House is "Dissolved". Mansfield, Robert Kim, Finch, Michelle Anne, Legge, David Jerome Stuart, Westbrook, Robert Leonard are listed as the directors of this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Robert Kim 09 March 2017 - 1
LEGGE, David Jerome Stuart N/A 16 January 1995 1
WESTBROOK, Robert Leonard N/A 11 March 2002 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Michelle Anne 11 March 2002 01 May 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
AA - Annual Accounts 18 December 2019
DS01 - Striking off application by a company 13 December 2019
AD01 - Change of registered office address 16 September 2019
AA - Annual Accounts 28 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
CS01 - N/A 08 January 2019
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
AP01 - Appointment of director 20 March 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 28 November 2015
CH01 - Change of particulars for director 28 November 2015
AD01 - Change of registered office address 28 November 2015
AD01 - Change of registered office address 27 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 22 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 20 May 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
363s - Annual Return 10 January 2002
395 - Particulars of a mortgage or charge 06 December 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 11 January 1999
395 - Particulars of a mortgage or charge 01 October 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 17 January 1997
RESOLUTIONS - N/A 21 July 1996
RESOLUTIONS - N/A 21 July 1996
RESOLUTIONS - N/A 21 July 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 11 February 1996
288 - N/A 12 September 1995
AA - Annual Accounts 20 June 1995
AUD - Auditor's letter of resignation 30 May 1995
AUD - Auditor's letter of resignation 03 May 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 03 August 1993
287 - Change in situation or address of Registered Office 28 July 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 31 July 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 06 January 1992
363a - Annual Return 11 June 1991
287 - Change in situation or address of Registered Office 01 February 1991
287 - Change in situation or address of Registered Office 26 November 1990
AA - Annual Accounts 19 October 1990
AA - Annual Accounts 31 May 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
288 - N/A 17 January 1990
AA - Annual Accounts 20 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1989
363 - Annual Return 24 May 1989
363 - Annual Return 08 February 1988
287 - Change in situation or address of Registered Office 10 September 1987
288 - N/A 09 July 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1986
288 - N/A 19 June 1986
CERTINC - N/A 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 26 November 2001 Fully Satisfied

N/A

Deed of charge over credit balances 18 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.