Company NameWestern Ink Company Limited
Company StatusDissolved
Company Number00557351
CategoryPrivate Limited Company
Incorporation Date15 November 1955(68 years, 5 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdam Duncan Sims
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(46 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 16 September 2003)
RoleAccountant
Correspondence AddressB A S F Plc
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameFried Walter Clemens Rolf Muenstermann
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2003(47 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 16 September 2003)
RoleManaging Director
Correspondence AddressB A S F Plc
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Secretary NameAdam Duncan Sims
NationalityBritish
StatusClosed
Appointed31 March 2003(47 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 16 September 2003)
RoleAccountant
Correspondence AddressB A S F Plc
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr David Attwood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressTackbrook 34 Grimsdells Lane
Amersham
Buckinghamshire
HP6 6HH
Director NameMr Bernard Franklyn Brown
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(35 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 July 1991)
RoleSecretary
Correspondence AddressNorwell High Street
Nutley
Uckfield
East Sussex
TN22 3NH
Secretary NameMr Bernard Franklyn Brown
NationalityBritish
StatusResigned
Appointed12 June 1991(35 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 July 1991)
RoleCompany Director
Correspondence AddressNorwell High Street
Nutley
Uckfield
East Sussex
TN22 3NH
Secretary NameClive William Johnson
NationalityBritish
StatusResigned
Appointed07 July 1991(35 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleSolicitor
Correspondence Address37 North Hill
Highgate
London
N6 4BS
Director NameMr Geoffrey Emmerson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(36 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1997)
RoleFinance Director
Correspondence AddressNelson House
The Old Rectory
Egglescliffe
Stockton
TS16 9BU
Director NameClive William Johnson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(36 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleCompany Solictor
Correspondence Address37 North Hill
Highgate
London
N6 4BS
Director NameAndrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(40 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressBasf Plc Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Secretary NameAndrew Hartley
NationalityBritish
StatusResigned
Appointed30 April 1996(40 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressBasf Plc Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameHarry Hartshorne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(41 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 January 2002)
RoleFinance Tax Manager
Correspondence Address1 Barclay Road
Poynton
Stockport
Cheshire
SK12 1YY

Location

Registered AddressB A S F Plc
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£575,323

Accounts

Latest Accounts28 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End28 May

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2003Accounts for a dormant company made up to 28 May 2003 (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned;director resigned (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Application for striking-off (1 page)
18 September 2002Accounts for a dormant company made up to 28 May 2002 (1 page)
28 August 2002Director's particulars changed (1 page)
28 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
22 August 2001Accounts for a dormant company made up to 28 May 2001 (1 page)
6 July 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
6 September 2000Accounts for a dormant company made up to 28 May 2000 (1 page)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 28 May 1999 (1 page)
22 June 1999Return made up to 12/06/99; full list of members (6 pages)
6 July 1998Return made up to 12/06/98; no change of members (4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
21 October 1997Accounts for a dormant company made up to 28 May 1997 (1 page)
2 July 1997Return made up to 12/06/97; no change of members (4 pages)
22 June 1996Return made up to 12/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 1996Accounts for a dormant company made up to 28 May 1996 (1 page)
19 June 1996New secretary appointed;new director appointed (2 pages)
27 October 1995Accounts for a dormant company made up to 28 May 1995 (3 pages)
6 July 1995Return made up to 12/06/95; no change of members (4 pages)