Company NameWestway Offset Limited
Company StatusDissolved
Company Number01626934
CategoryPrivate Limited Company
Incorporation Date5 April 1982(42 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NamesUnity Paper Tubes Limited and Yutin Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(24 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Christopher John Myatt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1994)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHigh Clere 166 Oulton Road
Stone
Staffordshire
ST15 8DR
Director NameBernard Walsh
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 1995)
RoleCo Director
Correspondence Address12 Balmoral Road
Chorley
Lancashire
PR7 1LQ
Director NameMiss Mary Glenda Walsh
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 1994)
RoleCo Director
Correspondence Address8 Cunningham Avenue
Chorley
Lancashire
PR7 2PS
Secretary NameMiss Mary Glenda Walsh
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address8 Cunningham Avenue
Chorley
Lancashire
PR7 2PS
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(12 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed17 May 1994(12 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(12 years, 1 month after company formation)
Appointment Duration12 years (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameAlan Bertram Charles Philpott
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Flat 193 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(27 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH

Contact

Websitewww.wyndham.co.uk

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 March 1988Delivered on: 11 April 1988
Satisfied on: 10 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as unit 86 moss side employment area leyland lancashire a nd the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1988Delivered on: 4 March 1988
Satisfied on: 10 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 March 1985Delivered on: 1 April 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1982Delivered on: 4 May 1982
Classification: Charge on secured loan stock
Fully Satisfied

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2020 (1 page)
2 October 2020Cessation of Wyndeham Press Group Limited as a person with significant control on 14 December 2018 (1 page)
2 October 2020Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
13 August 2020Notification of Walstead Press Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,000
(3 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,000
(3 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,000
(3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,000
(3 pages)
10 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,000
(3 pages)
10 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,000
(3 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 7,000
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 7,000
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 7,000
(3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 August 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 August 2012 (1 page)
3 August 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 August 2012 (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 August 2012 (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Termination of appointment of Andrew Page as a director (1 page)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
17 September 2010Termination of appointment of Andrew Page as a director (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 02/08/08; full list of members (3 pages)
7 August 2008Return made up to 02/08/08; full list of members (3 pages)
7 August 2007Return made up to 02/08/07; full list of members (2 pages)
7 August 2007Return made up to 02/08/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex. BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex. BN3 2DE (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 August 2006Return made up to 02/08/06; full list of members (2 pages)
18 August 2006Return made up to 02/08/06; full list of members (2 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 August 2005Return made up to 02/08/05; full list of members (2 pages)
26 August 2005Return made up to 02/08/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 August 2004Return made up to 02/08/04; full list of members (5 pages)
16 August 2004Return made up to 02/08/04; full list of members (5 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 August 2003Return made up to 02/08/03; full list of members (5 pages)
19 August 2003Return made up to 02/08/03; full list of members (5 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 October 2002Company name changed yutin LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed yutin LIMITED\certificate issued on 16/10/02 (2 pages)
20 September 2002Return made up to 02/08/02; full list of members (5 pages)
20 September 2002Return made up to 02/08/02; full list of members (5 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 02/08/01; full list of members (5 pages)
20 September 2001Return made up to 02/08/01; full list of members (5 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 August 2000Return made up to 02/08/00; full list of members (6 pages)
10 August 2000Return made up to 02/08/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 August 1999Return made up to 02/08/99; full list of members (6 pages)
10 August 1999Return made up to 02/08/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 August 1998Return made up to 02/08/98; full list of members (6 pages)
10 August 1998Return made up to 02/08/98; full list of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (15 pages)
19 January 1998Full accounts made up to 31 March 1997 (15 pages)
8 August 1997Return made up to 02/08/97; full list of members (5 pages)
8 August 1997Return made up to 02/08/97; full list of members (5 pages)
1 May 1997Company name changed unity paper tubes LIMITED\certificate issued on 02/05/97 (2 pages)
1 May 1997Company name changed unity paper tubes LIMITED\certificate issued on 02/05/97 (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
8 January 1997Full accounts made up to 31 March 1996 (18 pages)
8 January 1997Full accounts made up to 31 March 1996 (18 pages)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Return made up to 02/08/96; no change of members (5 pages)
12 August 1996Return made up to 02/08/96; no change of members (5 pages)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
26 September 1995Full accounts made up to 31 March 1995 (17 pages)
26 September 1995Full accounts made up to 31 March 1995 (17 pages)
10 August 1995Return made up to 02/08/95; no change of members (12 pages)
10 August 1995Return made up to 02/08/95; no change of members (12 pages)