WESTERN GAZETTE COMPANY LIMITED(THE)

WESTERN GAZETTE COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWESTERN GAZETTE COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00022796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTERN GAZETTE COMPANY LIMITED(THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WESTERN GAZETTE COMPANY LIMITED(THE) located?

    Registered Office Address
    Northcliffe House 2 Derry Street
    Kensington
    W8 5TT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTERN GAZETTE COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for WESTERN GAZETTE COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    13 pagesAA

    Director's details changed for Mr William Richard Flint on Dec 18, 2019

    2 pagesCH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Jun 20, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 15, 2019

    • Capital: GBP 5
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2018

    12 pagesAA

    Appointment of Mr William Richard Flint as a director on Nov 13, 2018

    2 pagesAP01

    Termination of appointment of Adrian Perry as a director on Nov 13, 2018

    1 pagesTM01

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    12 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Jun 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Sep 28, 2014

    5 pagesAA

    Who are the officers of WESTERN GAZETTE COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Secretary
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    British186661330001
    FLINT, William Richard
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    EnglandBritish66987350008
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    LONG, Judith Ann Lilian
    170 Stowey Road
    BS49 4QX Yatton
    North Somerset
    Secretary
    170 Stowey Road
    BS49 4QX Yatton
    North Somerset
    British15007130002
    VICKERY, Arthur Patrick
    Roseneath Keynsham Road
    Willsbridge
    BS30 6EN Bristol
    Secretary
    Roseneath Keynsham Road
    Willsbridge
    BS30 6EN Bristol
    British14152250001
    ANDERSON-DIXON, Steve
    41 The Burgage
    Prestbury
    GL52 3DL Cheltenham
    Cressy House
    Gloucestershire
    Director
    41 The Burgage
    Prestbury
    GL52 3DL Cheltenham
    Cressy House
    Gloucestershire
    EnglandBritish165738760001
    AUCKLAND, Stephen Andrew
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    Director
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    EnglandBritish271190100001
    CALVERT, Andrew Richard John
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    Director
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    British27435140003
    CLARKE, Stanley George Gurney
    51a Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    51a Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    British10294420001
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    DEAN, Jacqueline
    Stapleton Manor Lodge
    Stapleton
    TA12 6AN Martock
    Somerset
    Director
    Stapleton Manor Lodge
    Stapleton
    TA12 6AN Martock
    Somerset
    British60189380001
    FAITHFUL, Joanne Elizabeth
    Highwood
    New Road, Churchill
    BS25 5NP Winscombe
    Director
    Highwood
    New Road, Churchill
    BS25 5NP Winscombe
    British83270570001
    GAY, Michael John
    The Bow
    Loxton
    BS26 2XG Axbridge
    Somerset
    Director
    The Bow
    Loxton
    BS26 2XG Axbridge
    Somerset
    British14152260001
    GOODE, Alan Raymond
    Honeywell Cottage
    Honeywell Lane Chewton Mendip
    BA3 4LY Bath
    North Somerset
    Director
    Honeywell Cottage
    Honeywell Lane Chewton Mendip
    BA3 4LY Bath
    North Somerset
    United KingdomBritish40618020001
    GREER, Pauline Mary
    Culverfield
    Chardstock Lane, Tytherleigh
    EX13 7BQ Axminster
    Devon
    Director
    Culverfield
    Chardstock Lane, Tytherleigh
    EX13 7BQ Axminster
    Devon
    United KingdomBritish127584220001
    HAYWARD, Kenneth Reginald John
    29 St Marys Road
    DT9 6DQ Sherborne
    Dorset
    Director
    29 St Marys Road
    DT9 6DQ Sherborne
    Dorset
    British19554920001
    HAZELL, Antony John
    Gillan
    14 Tredenham Road
    TR2 5AN St Mawes
    Cornwall
    Director
    Gillan
    14 Tredenham Road
    TR2 5AN St Mawes
    Cornwall
    British6770730002
    HEAL, Martin John
    20 Ridgeway
    Horsecastle Lane
    DT9 6DA Sherborne
    Dorset
    Director
    20 Ridgeway
    Horsecastle Lane
    DT9 6DA Sherborne
    Dorset
    British47265250001
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    HORNE, Jayne Yvette
    4 Manor Park
    Manor Fields
    TA6 4SU Pawlett
    Somerset
    Director
    4 Manor Park
    Manor Fields
    TA6 4SU Pawlett
    Somerset
    British77283290001
    IRELAND, Jennifer Margaret
    Rose Cottage
    Lower Horton
    TA19 9PU Ilminster
    Somerset
    Director
    Rose Cottage
    Lower Horton
    TA19 9PU Ilminster
    Somerset
    British60189420003
    IRVINE, Sarah
    5 Sevilles Mill
    High Street Chalford
    GL6 8BX Stroud
    Gloucestershire
    Director
    5 Sevilles Mill
    High Street Chalford
    GL6 8BX Stroud
    Gloucestershire
    United KingdomBritish127120780001
    LINDEGAARD, Arthur Rindom Francis
    102 Runnymede Road
    BA21 5SY Yeovil
    Somerset
    Director
    102 Runnymede Road
    BA21 5SY Yeovil
    Somerset
    Irish19554930001
    O'DONNELL, Carol Lesley
    Kuranda
    Compton Street
    TA11 6PS Compton Dundon
    Somerset
    Director
    Kuranda
    Compton Street
    TA11 6PS Compton Dundon
    Somerset
    British73381170001
    PELOSI, Michael Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United KingdomBritish43743750001
    PERRY, Adrian
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    United KingdomBritish22614160003
    PLEDGER, Philip
    Sovereigns
    Pound Road
    DT9 6QB Thornford
    Dorset
    Director
    Sovereigns
    Pound Road
    DT9 6QB Thornford
    Dorset
    British59951050001
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Director
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    British73173100006
    WALSH, Anthony Richard
    The Hollies
    Bower Hinton
    TA12 6LG Martock
    Somerset
    Director
    The Hollies
    Bower Hinton
    TA12 6LG Martock
    Somerset
    EnglandBritish57917650001
    WARD, Kevin William
    Elm House
    The Street
    BS27 3TH Draycott
    Somerset
    Director
    Elm House
    The Street
    BS27 3TH Draycott
    Somerset
    EnglandBritish84928700001
    WOZNIAK, Heather Sonia
    Seaview Cottage 56 Kewstoke Road
    Kewstoke
    BS22 9YF Weston Super Mare
    North Somerset
    Director
    Seaview Cottage 56 Kewstoke Road
    Kewstoke
    BS22 9YF Weston Super Mare
    North Somerset
    British57917400001
    WYNN, John Gordon
    83 Cumberland Road
    Hotwells
    BS1 6UG Bristol
    Avon
    Director
    83 Cumberland Road
    Hotwells
    BS1 6UG Bristol
    Avon
    British14152270001

    Who are the persons with significant control of WESTERN GAZETTE COMPANY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Apr 06, 2016
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2251116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WESTERN GAZETTE COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Oct 06, 1906
    Delivered On Oct 20, 1906
    Satisfied
    Amount secured
    £7,000
    Short particulars
    All the freehold property of the company and the buildings thereon situate in london road yeovil and all their leasehold property situate in middle street newton yeovil and all other property present and future of the company including uncalled capital.
    Persons Entitled
    • J.W.Garton
    • J.B.N.Godden
    Transactions
    • Oct 20, 1906Registration of a charge
    • Jul 31, 2019Satisfaction of a charge (MR04)
    Trust deed
    Created On Jan 17, 1899
    Delivered On May 13, 1902
    Satisfied
    Amount secured
    £7000
    Short particulars
    Company's undertaking and all personal property present and future including uncalled capital land and premises at yeovil.
    Persons Entitled
    • The Honble J.S.Montagu
    • F.J.Jaffery
    Transactions
    • May 13, 1902Registration of a charge
    • Jul 31, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0