About

Registered Number: 00494228
Date of Incorporation: 12/04/1951 (73 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT

 

W.T. Western Ltd was registered on 12 April 1951, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. W.T. Western Ltd has 3 directors listed as Simpson, Anne Elizabeth, Simpson, Ian Sinclair William, Western, Doris Violet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Anne Elizabeth N/A - 1
SIMPSON, Ian Sinclair William N/A 19 August 1997 1
WESTERN, Doris Violet N/A 25 October 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
AA - Annual Accounts 10 May 2016
AA01 - Change of accounting reference date 09 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 30 September 2014
CH03 - Change of particulars for secretary 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 04 January 2005
363s - Annual Return 06 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 19 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 05 December 2001
395 - Particulars of a mortgage or charge 06 November 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 08 January 2001
287 - Change in situation or address of Registered Office 16 February 2000
363s - Annual Return 31 January 2000
287 - Change in situation or address of Registered Office 06 December 1999
AA - Annual Accounts 31 August 1999
225 - Change of Accounting Reference Date 12 July 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1998
395 - Particulars of a mortgage or charge 31 July 1998
395 - Particulars of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 07 July 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 09 December 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
287 - Change in situation or address of Registered Office 29 January 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 16 January 1997
363s - Annual Return 04 January 1996
AA - Annual Accounts 04 January 1996
395 - Particulars of a mortgage or charge 13 November 1995
395 - Particulars of a mortgage or charge 08 April 1995
395 - Particulars of a mortgage or charge 27 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1995
363s - Annual Return 15 January 1995
288 - N/A 15 January 1995
395 - Particulars of a mortgage or charge 09 December 1994
AA - Annual Accounts 24 August 1994
395 - Particulars of a mortgage or charge 08 July 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 17 January 1994
287 - Change in situation or address of Registered Office 12 March 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 24 November 1992
287 - Change in situation or address of Registered Office 08 June 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 31 January 1992
AA - Annual Accounts 09 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 15 May 1989
AA - Annual Accounts 02 December 1988
287 - Change in situation or address of Registered Office 17 November 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 26 April 1988
288 - N/A 26 April 1988
288 - N/A 12 November 1987
288 - N/A 02 September 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 23 June 1987
287 - Change in situation or address of Registered Office 22 June 1987
363 - Annual Return 12 September 1986
363 - Annual Return 21 July 1986
AA - Annual Accounts 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2001 Fully Satisfied

N/A

Legal charge 24 July 1998 Outstanding

N/A

Floating charge 03 July 1998 Outstanding

N/A

Legal charge 22 June 1998 Outstanding

N/A

Legal mortgage 01 September 1997 Outstanding

N/A

Legal mortgage 01 November 1995 Fully Satisfied

N/A

Legal charge 07 April 1995 Fully Satisfied

N/A

Legal mortgage 10 March 1995 Fully Satisfied

N/A

Legal mortgage 25 November 1994 Outstanding

N/A

Legal mortgage 05 July 1994 Fully Satisfied

N/A

Mortgage 29 December 1967 Outstanding

N/A

Collateral second charge 02 April 1959 Outstanding

N/A

Collateral second charge 02 April 1959 Outstanding

N/A

Mortgage 02 April 1959 Outstanding

N/A

Legal charge 31 March 1959 Outstanding

N/A

Mortgage 27 February 1953 Outstanding

N/A

Legal charge 20 January 1953 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.