Company NameM&C Westrop Ltd
Company StatusDissolved
Company Number04221970
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCatherine Westrop
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleCommercial Artist
Correspondence AddressBarn Cottage
Coronation Road
Littlewick Green
Berkshire
SL6 3RA
Director NameMartin James Westrop
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleCommercial Artist
Correspondence AddressBarn Cottage
Coronation Road
Littlewick Green
Berkshire
SL6 3RA
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleAccountant
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Cathy Westrop
50.00%
Ordinary
50 at £1Martin James Westrop
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,995
Cash£582
Current Liabilities£28,581

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (4 pages)
3 May 2016Application to strike the company off the register (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
2 July 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Annual return made up to 2 July 2010 (4 pages)
14 July 2010Annual return made up to 2 July 2010 (4 pages)
14 July 2010Annual return made up to 2 July 2010 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 23/05/09; full list of members (4 pages)
3 August 2009Return made up to 23/05/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 23/05/07; full list of members (2 pages)
28 August 2007Return made up to 23/05/07; full list of members (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
3 July 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
2 June 2006Return made up to 23/05/06; full list of members (7 pages)
2 June 2006Return made up to 23/05/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 23/05/05; full list of members (7 pages)
7 June 2005Return made up to 23/05/05; full list of members (7 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
1 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
1 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
2 June 2003Return made up to 23/05/03; full list of members (7 pages)
2 June 2003Return made up to 23/05/03; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
28 June 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
28 June 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
1 June 2002Return made up to 23/05/02; full list of members (7 pages)
1 June 2002Return made up to 23/05/02; full list of members (7 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
1 June 2001Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
1 June 2001Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
23 May 2001Incorporation (31 pages)
23 May 2001Incorporation (31 pages)