Company NameWEIL Brothers & Stern Limited
Company StatusDissolved
Company Number02578092
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Penelope Ann Stern
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Director NameMrs April Mary Stern
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr Philip John Maurice Stern
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Director NameMr Robert Schoenhof Weil Ii
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(4 months after company formation)
Appointment Duration19 years, 11 months (resigned 26 April 2011)
RoleCotton Merchant
Country of ResidenceUnited States
Correspondence Address4444 Park Boulevard
Montgomery
Alabama 36116
Foreign
Director NameMr Arthur Aldcroft
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 August 2002)
RoleCotton Merchant
Country of ResidenceEngland
Correspondence Address283 Ditchfield Road
Widnes
Cheshire
WA8 8JE
Secretary NameMr Gerald John Anderson
NationalityBritish
StatusResigned
Appointed01 June 1991(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address49 Holmlands Drive
Oxton
Birkenhead
Merseyside
L43 0TZ
Director NameJoachim Hans Herbert Haack
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1992(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 06 September 2001)
RoleCotton Merchant
Correspondence AddressAchimur Park West
Heswall
Wirral
Merseyside
L60 9JE
Director NameMr Adolph Weill Iii
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1992(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 26 April 2011)
RoleCotton Merchant
Country of ResidenceUnited States
Correspondence Address4444 Park Boulevard
Montgomery
Alabama 36116
Foreign
Secretary NameMr Charles Edward Pickering
NationalityBritish
StatusResigned
Appointed01 November 1996(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Smithy Lane Willaston
Neston
Cheshire
CH64 2UA
Wales
Director NameIan John Magrane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2009)
RoleCotton Merchant
Correspondence AddressApartment 38
156 Foregate Street
Chester
Cheshire
CH1 1HJ
Wales
Director NamePhilippe Bourgeois
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2000(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2009)
RoleCotton Merchant
Correspondence Address8 Rue De General Castelnau
Paris
75015
Foreign
Director NameMr Charles Edward Pickering
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Smithy Lane Willaston
Neston
Cheshire
CH64 2UA
Wales
Director NameDavid James Welsh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleCotton Merchant
Correspondence Address5 Alton Road
Oxton
Wirral
CH43 6UB
Wales
Director NameJean Yves Paul Jacques Le Bourge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2005(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RoleCotton Merchant
Correspondence Address29 Rue Danton
Levallois-Perret
Paris
92300
Foreign
Secretary NameMr Philip John Maurice Stern
NationalityBritish
StatusResigned
Appointed30 June 2009(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2011)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Secretary NameMr Philip John Maurice Stern
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2011)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales

Contact

Websitewww.weilstern.com
Telephone07 329742605
Telephone regionMobile

Location

Registered Address7 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£221,542
Cash£1,296
Current Liabilities£240

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
8 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
8 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 August 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY on 27 August 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(3 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(3 pages)
17 June 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
17 June 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 20
(3 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 20
(3 pages)
3 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
3 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
26 May 2011Termination of appointment of Adolph Weill Iii as a director (1 page)
26 May 2011Termination of appointment of Robert Weil Ii as a director (1 page)
26 May 2011Termination of appointment of Adolph Weill Iii as a director (1 page)
26 May 2011Termination of appointment of Robert Weil Ii as a director (1 page)
4 April 2011Termination of appointment of Philip Stern as a director (1 page)
4 April 2011Termination of appointment of Philip Stern as a director (1 page)
24 March 2011Termination of appointment of David Stern as a director (1 page)
24 March 2011Termination of appointment of Philip Stern as a secretary (1 page)
24 March 2011Termination of appointment of Philip Stern as a secretary (1 page)
24 March 2011Termination of appointment of David Stern as a director (1 page)
21 March 2011Appointment of Mrs April Mary Stern as a director (2 pages)
21 March 2011Appointment of Mrs Penelope Ann Stern as a director (2 pages)
21 March 2011Appointment of Mrs Penelope Ann Stern as a director (2 pages)
21 March 2011Appointment of Mrs April Mary Stern as a director (2 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
23 July 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
23 July 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 200,000
(4 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 200,000
(4 pages)
30 June 2010Solvency statement dated 08/06/10 (1 page)
30 June 2010Solvency statement dated 08/06/10 (1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2010Director's details changed for Mr Adolph Weill Iii on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Philip John Maurice Stern on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Philip John Maurice Stern on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Mr Robert Schoenhof Weil Ii on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Robert Schoenhof Weil Ii on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Adolph Weill Iii on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Adolph Weill Iii on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Robert Schoenhof Weil Ii on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Philip John Maurice Stern on 1 January 2010 (2 pages)
19 October 2009Registered office address changed from Cotton Wharf 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Cotton Wharf 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 19 October 2009 (1 page)
28 August 2009Group of companies' accounts made up to 31 October 2008 (24 pages)
28 August 2009Group of companies' accounts made up to 31 October 2008 (24 pages)
23 July 2009Appointment terminated director and secretary charles pickering (1 page)
23 July 2009Appointment terminated director and secretary charles pickering (1 page)
23 July 2009Secretary appointed philip john maurice stern (2 pages)
23 July 2009Secretary appointed philip john maurice stern (2 pages)
23 July 2009Appointment terminated director ian magrane (1 page)
23 July 2009Appointment terminated director ian magrane (1 page)
29 April 2009Appointment terminated director philippe bourgeois (1 page)
29 April 2009Appointment terminated director philippe bourgeois (1 page)
29 April 2009Appointment terminated director jean le bourge (1 page)
29 April 2009Appointment terminated director david welsh (1 page)
29 April 2009Appointment terminated director jean le bourge (1 page)
29 April 2009Appointment terminated director david welsh (1 page)
10 February 2009Return made up to 30/01/09; full list of members (7 pages)
10 February 2009Return made up to 30/01/09; full list of members (7 pages)
23 May 2008Group of companies' accounts made up to 31 October 2007 (24 pages)
23 May 2008Group of companies' accounts made up to 31 October 2007 (24 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Return made up to 30/01/08; full list of members (5 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Return made up to 30/01/08; full list of members (5 pages)
2 May 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
2 May 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
26 April 2007Group of companies' accounts made up to 31 July 2006 (21 pages)
26 April 2007Group of companies' accounts made up to 31 July 2006 (21 pages)
8 February 2007Return made up to 30/01/07; full list of members (4 pages)
8 February 2007Return made up to 30/01/07; full list of members (4 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
11 May 2006Group of companies' accounts made up to 31 July 2005 (19 pages)
11 May 2006Group of companies' accounts made up to 31 July 2005 (19 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 30/01/06; full list of members (4 pages)
27 February 2006Return made up to 30/01/06; full list of members (4 pages)
24 August 2005New director appointed (4 pages)
24 August 2005New director appointed (4 pages)
6 May 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
6 May 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
9 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 May 2004Group of companies' accounts made up to 31 July 2003 (20 pages)
4 May 2004Group of companies' accounts made up to 31 July 2003 (20 pages)
9 February 2004Return made up to 30/01/04; full list of members (11 pages)
9 February 2004Return made up to 30/01/04; full list of members (11 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
29 May 2003Group of companies' accounts made up to 31 July 2002 (20 pages)
29 May 2003Group of companies' accounts made up to 31 July 2002 (20 pages)
28 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
23 April 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
23 April 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
7 March 2002Group of companies' accounts made up to 31 July 2000 (19 pages)
7 March 2002Group of companies' accounts made up to 31 July 2000 (19 pages)
28 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
21 February 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 February 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
30 May 2000Full group accounts made up to 31 July 1999 (19 pages)
30 May 2000Full group accounts made up to 31 July 1999 (19 pages)
28 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 1999Full group accounts made up to 31 July 1998 (19 pages)
10 May 1999Full group accounts made up to 31 July 1998 (19 pages)
1 March 1999Return made up to 30/01/99; no change of members (9 pages)
1 March 1999Return made up to 30/01/99; no change of members (9 pages)
18 May 1998Full group accounts made up to 31 July 1997 (17 pages)
18 May 1998Full group accounts made up to 31 July 1997 (17 pages)
2 March 1998Return made up to 30/01/98; no change of members (9 pages)
2 March 1998Return made up to 30/01/98; no change of members (9 pages)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Registered office changed on 14/08/97 from: 507 cotton exchange building old hall street liverpool L3 9LJ (1 page)
14 August 1997Registered office changed on 14/08/97 from: 507 cotton exchange building old hall street liverpool L3 9LJ (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 May 1997Full group accounts made up to 31 July 1996 (19 pages)
12 May 1997Full group accounts made up to 31 July 1996 (19 pages)
24 March 1997Return made up to 30/01/97; full list of members (8 pages)
24 March 1997Return made up to 30/01/97; full list of members (8 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
18 April 1996Full group accounts made up to 31 July 1995 (19 pages)
18 April 1996Full group accounts made up to 31 July 1995 (19 pages)
28 February 1996Return made up to 30/01/96; no change of members (12 pages)
28 February 1996Return made up to 30/01/96; no change of members (12 pages)
30 May 1995Full group accounts made up to 31 July 1994 (19 pages)
30 May 1995Full group accounts made up to 31 July 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 February 1993Particulars of mortgage/charge (6 pages)
16 February 1993Particulars of mortgage/charge (6 pages)
26 June 1991Accounting reference date notified as 31/07 (1 page)
26 June 1991Accounting reference date notified as 31/07 (1 page)
26 June 1991New director appointed (10 pages)
26 June 1991New director appointed (10 pages)
26 June 1991Ad 10/06/91--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
26 June 1991Ad 10/06/91--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
30 January 1991Incorporation (16 pages)
30 January 1991Incorporation (16 pages)