Company NameWestmann International Limited
Company StatusDissolved
Company Number03906955
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameFlexipark Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Hamilton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 05 August 2014)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address1 Ravel Avenue
Witham
CM8 1QB
Director NameMr Douglas Howard Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2007(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 05 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address129 Station Avenue
Wickford
Essex
SS11 7AY
Secretary NameHelen Jane Hamilton
NationalityBritish
StatusClosed
Appointed10 November 2007(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address1 Ravel Avenue
Witham
CM8 1QB
Director NameMr Andrew Sean Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 week after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak View
Whatlington
Battle
East Sussex
TN33 0NL
Secretary NameAndrea Kaye Ratcliffe
NationalityBritish
StatusResigned
Appointed21 January 2000(1 week after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 2007)
RoleSecretary
Correspondence AddressOak View
Whatlington
Battle
East Sussex
TN33 0NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJosephs Barn Woodend Farm
Hatfield Road
Witham
Essex
CM8 1EH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Shareholders

33k at £1Relative Holdings LTD
60.00%
Ordinary
22k at £1Eva Chen
40.00%
Ordinary

Financials

Year2014
Cash£983
Current Liabilities£983

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 May 2013 (1 page)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 55,000
(5 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 55,000
(5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Return made up to 13/01/09; full list of members (4 pages)
2 February 2009Return made up to 13/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 13/01/08; full list of members (3 pages)
7 February 2008Return made up to 13/01/08; full list of members (3 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 26 high street battle east sussex TN33 0EA (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 26 high street battle east sussex TN33 0EA (1 page)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
8 February 2007Return made up to 13/01/07; full list of members (3 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Return made up to 13/01/07; full list of members (3 pages)
8 February 2007Secretary's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 13/01/06; full list of members (3 pages)
19 January 2006Return made up to 13/01/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 14/01/01; full list of members (6 pages)
29 January 2001Return made up to 14/01/01; full list of members (6 pages)
12 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 March 2000Ad 31/01/00--------- £ si 54999@1=54999 £ ic 1/55000 (2 pages)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2000£ nc 1000/75000 21/01/00 (1 page)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2000Ad 31/01/00--------- £ si 54999@1=54999 £ ic 1/55000 (2 pages)
14 March 2000£ nc 1000/75000 21/01/00 (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
1 February 2000Memorandum and Articles of Association (11 pages)
1 February 2000Memorandum and Articles of Association (11 pages)
28 January 2000Company name changed flexipark LIMITED\certificate issued on 31/01/00 (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
28 January 2000Company name changed flexipark LIMITED\certificate issued on 31/01/00 (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 January 2000Incorporation (18 pages)
14 January 2000Incorporation (18 pages)