Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Director Name | Mrs April Mary Stern |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2011(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
Director Name | Mr Philip John Maurice Stern |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Gilstead Oldfield Road Heswall Wirral Merseyside CH60 6SQ Wales |
Director Name | Mr David Maurice Stern |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Director Name | Mr Robert Schoenhof Weil Ii |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 April 2011) |
Role | Cotton Merchant |
Country of Residence | United States |
Correspondence Address | 4444 Park Boulevard Montgomery Alabama 36116 Foreign |
Director Name | Mr Arthur Aldcroft |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 August 2002) |
Role | Cotton Merchant |
Country of Residence | England |
Correspondence Address | 283 Ditchfield Road Widnes Cheshire WA8 8JE |
Secretary Name | Mr Gerald John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 49 Holmlands Drive Oxton Birkenhead Merseyside L43 0TZ |
Director Name | Joachim Hans Herbert Haack |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1992(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 September 2001) |
Role | Cotton Merchant |
Correspondence Address | Achimur Park West Heswall Wirral Merseyside L60 9JE |
Director Name | Mr Adolph Weill Iii |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1992(1 year after company formation) |
Appointment Duration | 19 years, 3 months (resigned 26 April 2011) |
Role | Cotton Merchant |
Country of Residence | United States |
Correspondence Address | 4444 Park Boulevard Montgomery Alabama 36116 Foreign |
Secretary Name | Mr Charles Edward Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The School House Smithy Lane Willaston Neston Cheshire CH64 2UA Wales |
Director Name | Ian John Magrane |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2009) |
Role | Cotton Merchant |
Correspondence Address | Apartment 38 156 Foregate Street Chester Cheshire CH1 1HJ Wales |
Director Name | Philippe Bourgeois |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2000(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2009) |
Role | Cotton Merchant |
Correspondence Address | 8 Rue De General Castelnau Paris 75015 Foreign |
Director Name | Mr Charles Edward Pickering |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The School House Smithy Lane Willaston Neston Cheshire CH64 2UA Wales |
Director Name | David James Welsh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Cotton Merchant |
Correspondence Address | 5 Alton Road Oxton Wirral CH43 6UB Wales |
Director Name | Jean Yves Paul Jacques Le Bourge |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2005(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Cotton Merchant |
Correspondence Address | 29 Rue Danton Levallois-Perret Paris 92300 Foreign |
Secretary Name | Mr Philip John Maurice Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2011) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Gilstead Oldfield Road Heswall Wirral Merseyside CH60 6SQ Wales |
Secretary Name | Mr Philip John Maurice Stern |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2011) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Gilstead Oldfield Road Heswall Wirral Merseyside CH60 6SQ Wales |
Website | www.weilstern.com |
---|---|
Telephone | 07 329742605 |
Telephone region | Mobile |
Registered Address | 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £221,542 |
Cash | £1,296 |
Current Liabilities | £240 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 December 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
27 August 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 June 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
17 June 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 April 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
3 April 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
26 May 2011 | Termination of appointment of Adolph Weill Iii as a director (1 page) |
26 May 2011 | Termination of appointment of Robert Weil Ii as a director (1 page) |
26 May 2011 | Termination of appointment of Adolph Weill Iii as a director (1 page) |
26 May 2011 | Termination of appointment of Robert Weil Ii as a director (1 page) |
4 April 2011 | Termination of appointment of Philip Stern as a director (1 page) |
4 April 2011 | Termination of appointment of Philip Stern as a director (1 page) |
24 March 2011 | Termination of appointment of David Stern as a director (1 page) |
24 March 2011 | Termination of appointment of Philip Stern as a secretary (1 page) |
24 March 2011 | Termination of appointment of Philip Stern as a secretary (1 page) |
24 March 2011 | Termination of appointment of David Stern as a director (1 page) |
21 March 2011 | Appointment of Mrs April Mary Stern as a director (2 pages) |
21 March 2011 | Appointment of Mrs Penelope Ann Stern as a director (2 pages) |
21 March 2011 | Appointment of Mrs Penelope Ann Stern as a director (2 pages) |
21 March 2011 | Appointment of Mrs April Mary Stern as a director (2 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
23 July 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
23 July 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Solvency statement dated 08/06/10 (1 page) |
30 June 2010 | Solvency statement dated 08/06/10 (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
26 February 2010 | Director's details changed for Mr Adolph Weill Iii on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Philip John Maurice Stern on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Philip John Maurice Stern on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Director's details changed for Mr Robert Schoenhof Weil Ii on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Robert Schoenhof Weil Ii on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Adolph Weill Iii on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Adolph Weill Iii on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Robert Schoenhof Weil Ii on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Director's details changed for Philip John Maurice Stern on 1 January 2010 (2 pages) |
19 October 2009 | Registered office address changed from Cotton Wharf 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Cotton Wharf 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 19 October 2009 (1 page) |
28 August 2009 | Group of companies' accounts made up to 31 October 2008 (24 pages) |
28 August 2009 | Group of companies' accounts made up to 31 October 2008 (24 pages) |
23 July 2009 | Appointment terminated director and secretary charles pickering (1 page) |
23 July 2009 | Appointment terminated director and secretary charles pickering (1 page) |
23 July 2009 | Secretary appointed philip john maurice stern (2 pages) |
23 July 2009 | Secretary appointed philip john maurice stern (2 pages) |
23 July 2009 | Appointment terminated director ian magrane (1 page) |
23 July 2009 | Appointment terminated director ian magrane (1 page) |
29 April 2009 | Appointment terminated director philippe bourgeois (1 page) |
29 April 2009 | Appointment terminated director philippe bourgeois (1 page) |
29 April 2009 | Appointment terminated director jean le bourge (1 page) |
29 April 2009 | Appointment terminated director david welsh (1 page) |
29 April 2009 | Appointment terminated director jean le bourge (1 page) |
29 April 2009 | Appointment terminated director david welsh (1 page) |
10 February 2009 | Return made up to 30/01/09; full list of members (7 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (7 pages) |
23 May 2008 | Group of companies' accounts made up to 31 October 2007 (24 pages) |
23 May 2008 | Group of companies' accounts made up to 31 October 2007 (24 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
2 May 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
2 May 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
26 April 2007 | Group of companies' accounts made up to 31 July 2006 (21 pages) |
26 April 2007 | Group of companies' accounts made up to 31 July 2006 (21 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Group of companies' accounts made up to 31 July 2005 (19 pages) |
11 May 2006 | Group of companies' accounts made up to 31 July 2005 (19 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 30/01/06; full list of members (4 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (4 pages) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | New director appointed (4 pages) |
6 May 2005 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
6 May 2005 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members
|
9 February 2005 | Return made up to 30/01/05; full list of members
|
4 May 2004 | Group of companies' accounts made up to 31 July 2003 (20 pages) |
4 May 2004 | Group of companies' accounts made up to 31 July 2003 (20 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (11 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (11 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
29 May 2003 | Group of companies' accounts made up to 31 July 2002 (20 pages) |
29 May 2003 | Group of companies' accounts made up to 31 July 2002 (20 pages) |
28 February 2003 | Return made up to 30/01/03; full list of members
|
28 February 2003 | Return made up to 30/01/03; full list of members
|
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
23 April 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
23 April 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
7 March 2002 | Group of companies' accounts made up to 31 July 2000 (19 pages) |
7 March 2002 | Group of companies' accounts made up to 31 July 2000 (19 pages) |
28 February 2002 | Return made up to 30/01/02; full list of members
|
28 February 2002 | Return made up to 30/01/02; full list of members
|
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 30/01/01; full list of members
|
21 February 2001 | Return made up to 30/01/01; full list of members
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
30 May 2000 | Full group accounts made up to 31 July 1999 (19 pages) |
30 May 2000 | Full group accounts made up to 31 July 1999 (19 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members
|
28 February 2000 | Return made up to 30/01/00; full list of members
|
10 May 1999 | Full group accounts made up to 31 July 1998 (19 pages) |
10 May 1999 | Full group accounts made up to 31 July 1998 (19 pages) |
1 March 1999 | Return made up to 30/01/99; no change of members (9 pages) |
1 March 1999 | Return made up to 30/01/99; no change of members (9 pages) |
18 May 1998 | Full group accounts made up to 31 July 1997 (17 pages) |
18 May 1998 | Full group accounts made up to 31 July 1997 (17 pages) |
2 March 1998 | Return made up to 30/01/98; no change of members (9 pages) |
2 March 1998 | Return made up to 30/01/98; no change of members (9 pages) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 507 cotton exchange building old hall street liverpool L3 9LJ (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 507 cotton exchange building old hall street liverpool L3 9LJ (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 May 1997 | Full group accounts made up to 31 July 1996 (19 pages) |
12 May 1997 | Full group accounts made up to 31 July 1996 (19 pages) |
24 March 1997 | Return made up to 30/01/97; full list of members (8 pages) |
24 March 1997 | Return made up to 30/01/97; full list of members (8 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
18 April 1996 | Full group accounts made up to 31 July 1995 (19 pages) |
18 April 1996 | Full group accounts made up to 31 July 1995 (19 pages) |
28 February 1996 | Return made up to 30/01/96; no change of members (12 pages) |
28 February 1996 | Return made up to 30/01/96; no change of members (12 pages) |
30 May 1995 | Full group accounts made up to 31 July 1994 (19 pages) |
30 May 1995 | Full group accounts made up to 31 July 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 February 1993 | Particulars of mortgage/charge (6 pages) |
16 February 1993 | Particulars of mortgage/charge (6 pages) |
26 June 1991 | Accounting reference date notified as 31/07 (1 page) |
26 June 1991 | Accounting reference date notified as 31/07 (1 page) |
26 June 1991 | New director appointed (10 pages) |
26 June 1991 | New director appointed (10 pages) |
26 June 1991 | Ad 10/06/91--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
26 June 1991 | Ad 10/06/91--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
30 January 1991 | Incorporation (16 pages) |
30 January 1991 | Incorporation (16 pages) |