Company NameWeslake Services Limited
Company StatusDissolved
Company Number03078137
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 10 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(3 years after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Secretary NameBrian William Johnson
NationalityBritish
StatusClosed
Appointed31 July 1998(3 years after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence AddressThe Jays
11 Pipers Close
Lower Heswall
Wirral
CH60 9LJ
Wales
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed26 July 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed26 July 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameBrian William Johnson
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 1999)
RoleCompany Director
Correspondence Address63 Honeys Green Lane
West Derby
Liverpool
Merseyside
L12 9HX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Atlantic Directors Limited (Corporation)
Date of BirthJuly 1997 (Born 26 years ago)
StatusResigned
Appointed18 May 1998(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1998)
Correspondence Address80 Broad Street
Monrovia
Foreign
Secretary NameFirst Atlantic Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1998)
Correspondence Address80 Broad Street
Monrovia
Foreign

Location

Registered Address208a Telegraph Road
Heswall
Wirral
Merseyside
CH60 0AL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
17 April 2001Application for striking-off (1 page)
31 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000New secretary appointed (2 pages)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
12 October 1999Return made up to 11/07/99; full list of members (10 pages)
8 March 1999Secretary resigned (1 page)
3 March 1999Full accounts made up to 30 April 1997 (7 pages)
3 March 1999Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 March 1999Full accounts made up to 30 April 1998 (7 pages)
12 February 1999New secretary appointed (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: cartref cottage 166 milner road heswall wirral L60 2SJ (1 page)
25 September 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
15 August 1997Return made up to 11/07/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
25 October 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
25 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Accounting reference date notified as 30/04 (1 page)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
14 August 1995Director resigned;new director appointed (6 pages)
11 July 1995Incorporation (18 pages)