Company NameWestbury Consultancy UK Limited
Company StatusDissolved
Company Number06834440
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Edward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Westbury Drive
Brentwood
Essex
CM14 4JZ
Secretary NameWestbury Business Services Limited (Corporation)
StatusClosed
Appointed01 October 2010(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 06 December 2016)
Correspondence Address12 Westbury Drive
Brentwood
Essex
CM14 4JZ
Director NameDeborah Patrick Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Porchester Road
Billericay
Essex
CM12 0UQ
Director NameMr Thomas Warwick Johnson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlacksmiths Mill End Green
Great Easton
Dunmow
Essex
CM6 2DN
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Contact

Websitewww.westburyconsultancy.com/
Email address[email protected]
Telephone07 716484740
Telephone regionMobile

Location

Registered Address18 St. Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1E. Slater
75.00%
Ordinary
25 at £1Thomas Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,049
Current Liabilities£16,903

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Termination of appointment of Thomas Johnson as a director (1 page)
26 September 2013Termination of appointment of Thomas Johnson as a director (1 page)
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ on 6 November 2012 (1 page)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Appointment of Westbury Business Services Limited as a secretary (2 pages)
11 March 2011Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
11 March 2011Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
11 March 2011Appointment of Westbury Business Services Limited as a secretary (2 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Appointment of Mr Thomas Warwick Johnson as a director (2 pages)
20 October 2010Appointment of Mr Thomas Warwick Johnson as a director (2 pages)
19 April 2010Director's details changed for Edward Slater on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Edward Slater on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Edward Slater on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
16 April 2010Termination of appointment of Debbie Howe as a director (1 page)
16 April 2010Termination of appointment of Debbie Howe as a director (1 page)
3 March 2009Incorporation (15 pages)
3 March 2009Incorporation (15 pages)