Company NameJ.H.Weatherby & Sons Limited
Company StatusDissolved
Company Number00099690
CategoryPrivate Limited Company
Incorporation Date28 September 1908(115 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Christopher Stuart Weatherby
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(83 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynmere
4 The Avenue Alsager
Stoke-On-Trent
ST7 2AN
Secretary NameJonathan Richard Weatherby
NationalityBritish
StatusClosed
Appointed08 December 1993(85 years, 3 months after company formation)
Appointment Duration20 years, 2 months (closed 04 February 2014)
RoleManager
Correspondence AddressThe Firs
Sunnyside, Alsager
Stoke On Trent
Staffordshire
ST7 2TN
Director NameJohn Lucas Weatherby
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(83 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressPark Holme
Station Road
Alsager
Staffs
ST7 2PJ
Director NameMr John Stuart Weatherby
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(83 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressParville
Ashmores Lane
Alsager
Stoke-On-Trent
ST7 2LN
Secretary NameJohn Lucas Weatherby
NationalityBritish
StatusResigned
Appointed21 November 1991(83 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence AddressPark Holme
Station Road
Alsager
Staffs
ST7 2PJ
Secretary NameMr Christopher Stuart Weatherby
NationalityBritish
StatusResigned
Appointed14 April 1992(83 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynmere
4 The Avenue Alsager
Stoke-On-Trent
ST7 2AN

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£165,852
Cash£49,692
Current Liabilities£27,693

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 November 2013Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2013Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2013Liquidators' statement of receipts and payments to 14 September 2013 (5 pages)
25 September 2013Liquidators statement of receipts and payments to 14 September 2013 (5 pages)
25 September 2013Liquidators' statement of receipts and payments to 14 September 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 14 March 2013 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 14 September 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 14 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 14 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
25 September 2010Liquidators statement of receipts and payments to 14 September 2010 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 14 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 14 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 14 March 2010 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 14 September 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 14 March 2009 (6 pages)
30 March 2009Liquidators statement of receipts and payments to 14 March 2009 (6 pages)
30 March 2009Liquidators' statement of receipts and payments to 14 March 2009 (6 pages)
10 March 2009Insolvency:secretary of state's certificate of release of liquidator (p jones 15/01/2009) (1 page)
10 March 2009Insolvency:secretary of state's certificate of release of liquidator (p jones 15/01/2009) (1 page)
20 February 2009Court order insolvency:replacement of liquidator r m withinshaw replaces p jones (10 pages)
20 February 2009Court order insolvency:replacement of liquidator r m withinshaw replaces p jones (10 pages)
4 February 2009Appointment of a voluntary liquidator (1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
4 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
17 October 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
17 October 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
18 October 2007Liquidators' statement of receipts and payments (6 pages)
18 October 2007Liquidators' statement of receipts and payments (6 pages)
18 October 2007Liquidators statement of receipts and payments (6 pages)
25 September 2006Declaration of solvency (3 pages)
25 September 2006Appointment of a voluntary liquidator (1 page)
25 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2006Ex.res. "In specie" (1 page)
25 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2006Ex.res. "In specie" (1 page)
25 September 2006Declaration of solvency (3 pages)
25 September 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Registered office changed on 24/08/06 from: 4 the avenue alsager stoke on trent ST7 2AN (1 page)
24 August 2006Registered office changed on 24/08/06 from: 4 the avenue alsager stoke on trent ST7 2AN (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Return made up to 21/11/05; full list of members (7 pages)
21 December 2005Return made up to 21/11/05; full list of members (7 pages)
23 September 2005Accounting reference date shortened from 30/10/05 to 30/06/05 (1 page)
23 September 2005Accounting reference date shortened from 30/10/05 to 30/06/05 (1 page)
26 August 2005Registered office changed on 26/08/05 from: falcon pottery old town road hanley stoke on trent. ST1 2LB (1 page)
26 August 2005Registered office changed on 26/08/05 from: falcon pottery old town road hanley stoke on trent. ST1 2LB (1 page)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 December 2004Return made up to 21/11/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2004Return made up to 21/11/04; no change of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 December 2003Return made up to 21/11/03; no change of members (6 pages)
18 December 2003Return made up to 21/11/03; no change of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2002Return made up to 21/11/02; full list of members (7 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 December 2001Return made up to 21/11/01; full list of members (7 pages)
14 December 2001Return made up to 21/11/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 December 2000Return made up to 21/11/00; full list of members (7 pages)
18 December 2000Return made up to 21/11/00; full list of members (7 pages)
29 November 2000Accounting reference date extended from 30/06/00 to 30/10/00 (1 page)
29 November 2000Accounting reference date extended from 30/06/00 to 30/10/00 (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1999Return made up to 21/11/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Return made up to 21/11/98; no change of members (4 pages)
22 December 1998Return made up to 21/11/98; no change of members (4 pages)
8 December 1997Return made up to 21/11/97; full list of members (5 pages)
8 December 1997Return made up to 21/11/97; full list of members (5 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
24 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
23 December 1996Return made up to 21/11/96; full list of members (6 pages)
23 December 1996Return made up to 21/11/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 January 1996Return made up to 24/11/95; no change of members (4 pages)
8 January 1996Return made up to 24/11/95; no change of members (4 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995Return made up to 21/11/94; change of members (6 pages)
10 May 1995Return made up to 21/11/94; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
27 October 1992Particulars of mortgage/charge (2 pages)
27 October 1992Particulars of mortgage/charge (2 pages)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1984Annual return made up to 31/12/82 (7 pages)
24 May 1984Annual return made up to 31/12/82 (7 pages)
21 May 1984Annual return made up to 31/12/81 (7 pages)
21 May 1984Annual return made up to 31/12/81 (7 pages)
24 November 1980Particulars of mortgage/charge (4 pages)
24 November 1980Particulars of mortgage/charge (4 pages)
11 July 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 July 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 June 1944Particulars of mortgage/charge (4 pages)
28 June 1944Particulars of mortgage/charge (4 pages)
28 September 1908Incorporation (29 pages)
28 September 1908Incorporation (29 pages)