Company NameWestminster Corporate Services Limited
Company StatusDissolved
Company Number02134887
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJudith Ann Ball
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 25 November 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Grape Street
Leeds
LS10 1BX
Secretary NameCharlotte Ball
NationalityBritish
StatusClosed
Appointed15 June 2007(20 years after company formation)
Appointment Duration7 years, 5 months (closed 25 November 2014)
RoleAdministrator
Correspondence Address29 Kingsgate Terrace
Hexham
Northumberland
NE46 3EP
Secretary NameJoan Ball
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 09 April 2005)
RoleCompany Director
Correspondence Address177 Barham Road
Hull
North Humberside
HU9 4DT
Director NameStephen Anthony Ball
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Bull Pasture
South Cave
Brough
North Humberside
HU15 2UT
Secretary NameStephen Anthony Ball
NationalityBritish
StatusResigned
Appointed09 April 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Bull Pasture
South Cave
Brough
North Humberside
HU15 2UT
Director NameCharlotte Ball
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleAdministrator
Correspondence Address15 Bull Pastures
South Cave
Hull
HU15 2HT

Contact

Telephone01924 475787
Telephone regionWakefield

Location

Registered AddressYorkshire House
Grape Street
Leeds
LS10 1BX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1J.a. Ball
99.00%
Ordinary
1 at £1Mr Stephen Anthony Ball
1.00%
Ordinary

Financials

Year2014
Net Worth-£6,952
Current Liabilities£17,223

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
31 July 2014Application to strike the company off the register (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Director's details changed for Judith Ann Ball on 1 November 2012 (2 pages)
9 August 2013Secretary's details changed for Charlotte Ball on 1 November 2012 (2 pages)
9 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Director's details changed for Judith Ann Ball on 1 November 2012 (2 pages)
9 August 2013Secretary's details changed for Charlotte Ball on 1 November 2012 (2 pages)
9 August 2013Secretary's details changed for Charlotte Ball on 1 November 2012 (2 pages)
9 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Judith Ann Ball on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Judith Ann Ball on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Judith Ann Ball on 1 January 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 30/06/09; full list of members (3 pages)
2 September 2009Return made up to 30/06/09; full list of members (3 pages)
19 February 2009Return made up to 30/06/08; full list of members (4 pages)
19 February 2009Return made up to 30/06/08; full list of members (4 pages)
30 January 2009Appointment terminated director charlotte ball (1 page)
30 January 2009Appointment terminated director charlotte ball (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 August 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/08/07
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/08/07
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2007New secretary appointed;new director appointed (1 page)
16 August 2007New secretary appointed;new director appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Return made up to 30/06/06; full list of members (7 pages)
4 August 2006Return made up to 30/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
14 April 2005New secretary appointed;new director appointed (4 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (4 pages)
14 April 2005Secretary resigned;director resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 30/06/04; full list of members (6 pages)
1 September 2004Return made up to 30/06/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 July 2003Return made up to 30/06/03; full list of members (6 pages)
9 July 2003Return made up to 30/06/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 July 2002Return made up to 30/06/02; full list of members (6 pages)
19 July 2002Return made up to 30/06/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 October 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 September 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 24/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 24/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Return made up to 30/06/95; full list of members (6 pages)
30 August 1995Return made up to 30/06/95; full list of members (6 pages)