Company NameWestminster Gourmet Ltd
Company StatusDissolved
Company Number05927846
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameOretax Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Albert Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbotswood
26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Director NameMr Neil Duhig
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2011)
RoleDistributor
Country of ResidenceEngland
Correspondence Address170 Broomfield Road
Chelmsford
Essex
CM1 4HF
Secretary NameJames Albert Baker
NationalityBritish
StatusClosed
Appointed28 March 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbotswood
26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 1
South House Lodge
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Financials

Year2014
Net Worth£150,000
Cash£550
Current Liabilities£11,000

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1,000
(6 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1,000
(6 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1,000
(6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
6 May 2009Return made up to 07/09/08; full list of members (5 pages)
6 May 2009Return made up to 07/09/08; full list of members (5 pages)
17 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2007£ nc 100/1000 14/08/07 (1 page)
17 October 2007Resolutions
  • RES13 ‐ 999 new shares issued 15/08/07
(1 page)
17 October 2007Ad 15/08/07--------- £ si 999@1 (2 pages)
17 October 2007Ad 15/08/07--------- £ si 999@1 (2 pages)
17 October 2007Resolutions
  • RES13 ‐ 999 new shares issued 15/08/07
(1 page)
17 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2007£ nc 100/1000 14/08/07 (1 page)
3 October 2007Return made up to 07/09/07; full list of members (3 pages)
3 October 2007Return made up to 07/09/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: carleton house 101 new london road chelmsford essex CM2 0PP (1 page)
17 September 2007Registered office changed on 17/09/07 from: carleton house 101 new london road chelmsford essex CM2 0PP (1 page)
8 August 2007Company name changed oretax LTD\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed oretax LTD\certificate issued on 08/08/07 (2 pages)
6 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
6 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
6 June 2007Accounts made up to 31 March 2007 (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed;new director appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
18 September 2006Registered office changed on 18/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
18 September 2006Director resigned (1 page)
7 September 2006Incorporation (12 pages)
7 September 2006Incorporation (12 pages)