Company NameWestminster Soap Limited
Company StatusDissolved
Company Number06546955
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameAlan Richard Morris
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
S36 9LN
Director NameMr Karl Nicholas Morris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Barsnley Road
Thorpe Hesley
Sheffield
S61 2RX

Location

Registered Address14 Lee Lane
Penistone
Sheffield
Yorkshire
S36 9LN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 9 May 2014 (2 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Company name changed stationery essentials LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
4 September 2013Company name changed stationery essentials LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Change of name notice (2 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 January 2010Termination of appointment of Karl Morris as a director (1 page)
22 January 2010Termination of appointment of Karl Morris as a director (1 page)
13 January 2010Registered office address changed from 14 Lee Lane Millhouse Green Penistone Sheffield S36 9LN on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 14 Lee Lane Millhouse Green Penistone Sheffield S36 9LN on 13 January 2010 (1 page)
11 January 2010Company name changed faire products LTD.\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
11 January 2010Company name changed faire products LTD.\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Change of name notice (2 pages)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 April 2009Return made up to 27/03/09; full list of members (4 pages)
13 April 2009Return made up to 27/03/09; full list of members (4 pages)
11 March 2009Company name changed dispense europe LIMITED\certificate issued on 12/03/09 (2 pages)
11 March 2009Company name changed dispense europe LIMITED\certificate issued on 12/03/09 (2 pages)
27 March 2008Incorporation (18 pages)
27 March 2008Incorporation (18 pages)