Company NameWeston Wells (UK) Limited
Company StatusDissolved
Company Number03680292
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)
Previous NameWeston Wells Limited

Business Activity

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

Directors

Secretary NameKay Elizabeth Hill
NationalitySouth African
StatusClosed
Appointed06 January 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years (closed 25 January 2005)
RoleBusiness Woman
Correspondence AddressDaleside
Liverpool Road
Chester
Cheshire
CH2 4BA
Wales
Director NameAndries Cornelius Watkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed01 December 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 25 January 2005)
RoleManager
Correspondence AddressDaleside
Liverpool Road
Chester
Cheshire
CH2 4BA
Wales
Director NameBrian Gordon Hill
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 2003)
RoleBusinessman
Correspondence AddressDaleside
Liverpool Road
Chester
Cheshire
CH2 4BA
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressDaleside
Liverpool Road
Chester
Cheshire
CH2 4BA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishMoston
WardUpton
Built Up AreaChester

Financials

Year2014
Turnover£44,714
Net Worth-£915
Current Liabilities£4,001

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
20 August 2004Application for striking-off (1 page)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
24 May 2004Withdrawal of application for striking off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
26 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
23 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 21 saint werburgh street chester cheshire CH1 2DY (1 page)
4 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 January 2000Return made up to 08/12/99; full list of members (6 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
14 April 1999Registered office changed on 14/04/99 from: 1 teterfield house 55 station rd horrabridge yelverton devon PL20 7ST (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
17 December 1998Company name changed weston wells LIMITED\certificate issued on 18/12/98 (2 pages)
8 December 1998Incorporation (19 pages)