Company NameWestminster Court Management Limited
Company StatusDissolved
Company Number02176734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Carmel Anne Croke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 29 August 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 4 Westminster Court 196 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Director NameMr Geoffrey John Stubbs
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 September 2000)
RoleBusinessman And Property Manag
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Farm Wellfield Cottages
Wellfield Lane Timperley
Altrincham
Cheshire
WA15 7AD
Director NameMrs Valerie Joan Stubbs
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 September 2000)
RoleHousewife/Secretary
Correspondence AddressPaddock Farm Wellfield Cottages
Wellfield Lane Timperley
Altrincham
Cheshire
WA15 7AD
Secretary NameMrs Valerie Joan Stubbs
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressPaddock Farm Wellfield Cottages
Wellfield Lane Timperley
Altrincham
Cheshire
WA15 7AD
Secretary NameJayne Robinson
NationalityBritish
StatusResigned
Appointed29 July 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address18 Westminster
Hopwas Grove Kingshurst
Birmingham
B37 6EH
Director NameAnthony Graham Cooper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 08 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Westminster Ctr 196 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Secretary NameJane Frances Hellowell
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 September 2004)
RoleTransport Manager
Correspondence AddressFlat 1 Westminster Court
196 Hale Road Hale
Altrincham
Cheshire
WA15 8DH
Secretary NameElizabeth Margaret Graham
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 August 2015)
RoleCompany Director
Correspondence AddressFlat 1 Westminster Court
196 Hale Road Hale
Altrincham
Cheshire
WA15 8DH

Location

Registered Address4 Westminster Court
196 Hale Road
Hale
Altrincham
WA15 8DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£2,559
Net Worth£142
Cash£47
Current Liabilities£205

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Annual return made up to 29 June 2016 no member list (4 pages)
15 November 2016Annual return made up to 29 June 2016 no member list (4 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 24 January 2016 no member list (3 pages)
25 January 2016Annual return made up to 24 January 2016 no member list (3 pages)
24 January 2016Termination of appointment of Elizabeth Margaret Graham as a secretary on 8 August 2015 (1 page)
24 January 2016Termination of appointment of Elizabeth Margaret Graham as a secretary on 8 August 2015 (1 page)
5 May 2015Appointment of Miss Carmel Anne Croke as a director on 9 April 2015 (2 pages)
5 May 2015Appointment of Miss Carmel Anne Croke as a director on 9 April 2015 (2 pages)
5 May 2015Appointment of Miss Carmel Anne Croke as a director on 9 April 2015 (2 pages)
22 April 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
22 April 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
8 April 2015Termination of appointment of Anthony Graham Cooper as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Anthony Graham Cooper as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Anthony Graham Cooper as a director on 8 April 2015 (1 page)
7 January 2015Annual return made up to 28 December 2014 no member list (3 pages)
7 January 2015Annual return made up to 28 December 2014 no member list (3 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
7 January 2014Annual return made up to 28 December 2013 no member list (3 pages)
7 January 2014Annual return made up to 28 December 2013 no member list (3 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
5 January 2013Annual return made up to 28 December 2012 no member list (3 pages)
5 January 2013Annual return made up to 28 December 2012 no member list (3 pages)
16 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
16 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
11 January 2012Annual return made up to 28 December 2011 no member list (3 pages)
11 January 2012Annual return made up to 28 December 2011 no member list (3 pages)
21 April 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 April 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
23 January 2011Annual return made up to 28 December 2010 no member list (3 pages)
23 January 2011Annual return made up to 28 December 2010 no member list (3 pages)
6 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
6 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
19 January 2010Director's details changed for Anthony Graham Cooper on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 28 December 2009 no member list (3 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Anthony Graham Cooper on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 28 December 2009 no member list (3 pages)
19 January 2010Director's details changed for Anthony Graham Cooper on 2 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
21 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
21 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
22 January 2009Annual return made up to 28/12/08 (2 pages)
22 January 2009Annual return made up to 28/12/08 (2 pages)
21 April 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
21 April 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
21 January 2008Annual return made up to 28/12/07 (2 pages)
21 January 2008Annual return made up to 28/12/07 (2 pages)
2 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
22 February 2007Annual return made up to 28/12/06 (3 pages)
22 February 2007Annual return made up to 28/12/06 (3 pages)
15 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
15 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 January 2006Annual return made up to 28/12/05 (3 pages)
31 January 2006Annual return made up to 28/12/05 (3 pages)
18 May 2005Annual return made up to 28/12/04
  • 363(288) ‐ Secretary resigned
(4 pages)
18 May 2005Annual return made up to 28/12/04
  • 363(288) ‐ Secretary resigned
(4 pages)
26 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
26 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
5 May 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
5 May 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
20 January 2004Annual return made up to 28/12/03 (3 pages)
20 January 2004Annual return made up to 28/12/03 (3 pages)
1 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
1 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 February 2003Annual return made up to 28/12/02 (3 pages)
4 February 2003Annual return made up to 28/12/02 (3 pages)
25 April 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
25 April 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
8 March 2002Annual return made up to 28/12/01 (3 pages)
8 March 2002Annual return made up to 28/12/01 (3 pages)
10 April 2001Full accounts made up to 31 October 2000 (7 pages)
10 April 2001Full accounts made up to 31 October 2000 (7 pages)
1 February 2001Annual return made up to 28/12/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/02/01
(3 pages)
1 February 2001Annual return made up to 28/12/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/02/01
(3 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 October 1999 (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (6 pages)
26 January 2000Annual return made up to 28/12/99 (3 pages)
26 January 2000Annual return made up to 28/12/99 (3 pages)
20 September 1999Full accounts made up to 31 October 1998 (6 pages)
20 September 1999Full accounts made up to 31 October 1998 (6 pages)
5 January 1999Annual return made up to 28/12/98 (4 pages)
5 January 1999Annual return made up to 28/12/98 (4 pages)
5 August 1998Full accounts made up to 31 October 1997 (6 pages)
5 August 1998Full accounts made up to 31 October 1997 (6 pages)
21 January 1998Annual return made up to 28/12/97
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1998Annual return made up to 28/12/97
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1997Full accounts made up to 31 October 1996 (6 pages)
7 July 1997Full accounts made up to 31 October 1996 (6 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Secretary resigned
(4 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Secretary resigned
(4 pages)
1 August 1996Registered office changed on 01/08/96 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
1 August 1996Registered office changed on 01/08/96 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
31 July 1996Full accounts made up to 31 October 1995 (8 pages)
31 July 1996Full accounts made up to 31 October 1995 (8 pages)
8 January 1996Annual return made up to 28/12/95
  • 363(287) ‐ Registered office changed on 08/01/96
(4 pages)
8 January 1996Annual return made up to 28/12/95
  • 363(287) ‐ Registered office changed on 08/01/96
(4 pages)