WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED
Overview
Company Name | WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03508799 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED located?
Registered Office Address | Westinghouse Way Hampton Park East SN12 6TL Melksham Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED?
Company Name | From | Until |
---|---|---|
I.F.E. UK SERVICES LIMITED | Feb 12, 1998 | Feb 12, 1998 |
What are the latest accounts for WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED?
Annual Return |
|
---|
What are the latest filings for WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Richard Briere as a secretary on Jan 06, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Fletcher as a secretary on Jan 06, 2014 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mark Fletcher as a secretary on Jan 23, 2013 | 3 pages | AP03 | ||||||||||
Termination of appointment of Stephen Paul Thomas as a secretary on Jan 23, 2013 | 2 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Frank Gropengiesser as a director on Jun 13, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Rolf Haerdi as a director on Jun 13, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Paul Roland Johnson as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Stephen Paul Thomas on Mar 10, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Apr 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Jan 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Paul Roland Johnson on Jan 28, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIERE, Richard | Secretary | Westinghouse Way Hampton Park East SN12 6TL Melksham Wiltshire | 184008480001 | |||||||
GOODHAND, Paul | Director | Southdowns Basingstoke Road SO24 9UR Old Alresford 2 Hampshire | England | British | Managing Director | 135563830001 | ||||
HAERDI, Rolf | Director | Westinghouse Way Hampton Park East SN12 6TL Melksham Wiltshire | Switzerland | Swiss | Director | 169963690001 | ||||
BOOTH, Neil Malcolm | Secretary | The Paddocks West End Foxham SN15 4NB Chippenham | British | 81744870002 | ||||||
FLETCHER, Mark | Secretary | Westinghouse Way Hampton Park East SN12 6TL Melksham Wiltshire | British | 175698660001 | ||||||
HARRIS, Raymond Hedley | Secretary | Squirrels Weeford Road B75 5RF Sutton Coldfield West Midlands | British | 57289440001 | ||||||
JOHNSON, Paul Roland | Secretary | Dryfield Bristol Road SN14 6LG Chippenham Wiltshire | British | 70097200001 | ||||||
THOMAS, Stephen Paul | Secretary | Leyton Villas BS6 6JF Bristol 3 | British | 5481200001 | ||||||
WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
OVALSEC LIMITED | Secretary | 30 Queen Charlotte Street BS99 7QQ Bristol | 56728540001 | |||||||
FERRIS, Paul Andrew | Director | Woodside 25 Keble Grove WS1 3TB Walsall West Midlands | England | British | Director | 60608660001 | ||||
GROPENGIESSER, Frank, Dr | Director | Holunderweg 6 Seevetal 21220 Germany | Germany | German | Company Director | 97277960001 | ||||
HOFSTEDT, Karl-Einer Lewis | Director | 192 Donnington Close B98 8QF Redditch Worcestershire | British | Director | 40809000002 | |||||
JOHNSON, Paul Roland | Director | Dryfield Bristol Road SN14 6LG Chippenham Wiltshire | England | British | Director | 70097200001 | ||||
BONUSWORTH LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 39406570001 |
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