Company NameWestminster Funding  Limited
Company StatusDissolved
Company Number05482561
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Joseph Kane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 602 Vallea Court
1 Red Bank
Manchester
M4 4FE
Secretary NameMd Accountants Limited (Corporation)
StatusClosed
Appointed16 June 2005(same day as company formation)
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
Director NameMrs Sandra Kane
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 18 June 2010)
RoleProperty
Country of ResidenceEngland
Correspondence Address13 Dale Avenue
Longton
Preston
Lancashire
PR4 5YJ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House Dean Group
Business Park Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Director's details changed for Mr Steven Joseph Kane on 16 June 2010 (3 pages)
3 August 2010Director's details changed for Mr Steven Joseph Kane on 16 June 2010 (3 pages)
3 August 2010Secretary's details changed for Md Accountants Limited on 16 June 2010 (2 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(5 pages)
3 August 2010Director's details changed for Steven John Kane on 29 June 2010 (2 pages)
3 August 2010Secretary's details changed for Md Accountants Limited on 16 June 2010 (2 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(5 pages)
3 August 2010Director's details changed for Steven John Kane on 29 June 2010 (2 pages)
2 August 2010Termination of appointment of Sandra Kane as a director (1 page)
2 August 2010Termination of appointment of Sandra Kane as a director (1 page)
2 August 2010Director's details changed for Sandra Kane on 16 June 2010 (2 pages)
2 August 2010Director's details changed for Sandra Kane on 16 June 2010 (2 pages)
8 July 2009Accounts made up to 30 June 2009 (1 page)
8 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 June 2009Return made up to 16/06/09; full list of members (6 pages)
22 June 2009Return made up to 16/06/09; full list of members (6 pages)
15 May 2009Return made up to 16/06/08; full list of members (6 pages)
15 May 2009Return made up to 16/06/08; full list of members (6 pages)
2 March 2009Accounts made up to 30 June 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2007Return made up to 16/06/07; no change of members (6 pages)
17 July 2007Accounts made up to 30 June 2007 (1 page)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
21 April 2007Accounts made up to 30 June 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 April 2007Registered office changed on 14/04/07 from: frederick house dean group business park brenda road hartlepool TS25 2BW (2 pages)
14 April 2007Registered office changed on 14/04/07 from: frederick house dean group business park brenda road hartlepool TS25 2BW (2 pages)
21 December 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/06
(6 pages)
21 December 2006Return made up to 16/06/06; full list of members (6 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Incorporation (13 pages)
16 June 2005New director appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Incorporation (13 pages)