Company NameWibbly Wobbly Weigh Limited
Company StatusDissolved
Company Number04160836
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameTetrasec Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMaureen Lynn Roberts
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 28 September 2010)
RoleCaravan Park Operator
Country of ResidenceEngland
Correspondence AddressMount Pleasant Park 60 Main Road
Goostrey
Holmes Chapel
Cheshire
CW4 8LG
Secretary NameMr Julian Samuel Jackson
NationalityBritish
StatusClosed
Appointed12 April 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 28 September 2010)
RoleOffice Manager Book Keeper
Country of ResidenceEngland
Correspondence Address29 Blakemere Drive
Kingsmead
Northwich
Cheshire
CW9 8US
Director NameGlyn Walter Roberts
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2004)
RoleProperty And Land Developer
Country of ResidenceEngland
Correspondence Address60 Main Road
Goostrey
Cheshire
CW4 8LG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address60-66 Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 April 2009Return made up to 15/02/09; full list of members (6 pages)
23 April 2009Return made up to 15/02/09; full list of members (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 June 2008Return made up to 15/02/08; full list of members (6 pages)
6 June 2008Return made up to 15/02/08; full list of members (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 May 2007Return made up to 15/02/07; no change of members (9 pages)
24 May 2007Return made up to 15/02/07; no change of members (9 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 March 2006Return made up to 15/02/06; full list of members (9 pages)
8 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 March 2005Return made up to 15/02/05; full list of members (10 pages)
18 March 2005Return made up to 15/02/05; full list of members (10 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
17 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
17 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
13 July 2004Return made up to 15/02/04; full list of members (10 pages)
13 July 2004Return made up to 15/02/04; full list of members (10 pages)
12 July 2004Registered office changed on 12/07/04 from: hague lambert solicitors artillery house 15 byrom street manchester M3 4PF (1 page)
12 July 2004Registered office changed on 12/07/04 from: hague lambert solicitors artillery house 15 byrom street manchester M3 4PF (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 March 2003Return made up to 15/02/03; full list of members (10 pages)
8 March 2003Return made up to 15/02/03; full list of members (10 pages)
17 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
17 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
12 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 2002Return made up to 15/02/02; full list of members (8 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
7 August 2001Ad 11/06/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
7 August 2001Ad 11/06/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 152-160 city road london EC1V 2NX (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 152-160 city road london EC1V 2NX (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
17 April 2001Company name changed tetrasec LTD\certificate issued on 13/04/01 (2 pages)
17 April 2001Company name changed tetrasec LTD\certificate issued on 13/04/01 (2 pages)
15 February 2001Incorporation (8 pages)