Company NameWesterley Investments Limited
Company StatusDissolved
Company Number00704821
CategoryPrivate Limited Company
Incorporation Date4 October 1961(62 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1977(16 years, 2 months after company formation)
Appointment Duration39 years, 10 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1990(29 years, 2 months after company formation)
Appointment Duration26 years, 10 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(30 years after company formation)
Appointment Duration25 years, 12 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMrs Mina Weiss
NationalityBritish
StatusClosed
Appointed14 October 1991(30 years after company formation)
Appointment Duration25 years, 12 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(40 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(30 years after company formation)
Appointment Duration10 years, 4 months (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Mr Hyman Weiss
38.00%
Ordinary
38 at £1Mrs Hanna Roseman
38.00%
Ordinary
12 at £1Fanny Neumann
12.00%
Ordinary
12 at £1Mina Weiss
12.00%
Ordinary

Financials

Year2014
Net Worth£39,163
Current Liabilities£435

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

29 September 1995Delivered on: 10 October 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Outstanding
11 April 1974Delivered on: 22 April 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daisyfield mills (works) main street, bury lancashire.
Outstanding
9 December 1964Delivered on: 21 December 1964
Persons entitled: Ionian Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: "West ridge" 9 ingestone rd oxton birkenhead cheshire & all fixtures.
Outstanding
19 September 1962Delivered on: 5 October 1962
Persons entitled:
Helena Minshull Poller
N.K.Poller

Classification: Legal charge
Secured details: £5000.
Particulars: 8 morley road, southport, lancs.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
7 July 2017Application to strike the company off the register (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
9 April 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
9 April 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(7 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 November 2009Director's details changed for Mrs Mina Weiss on 14 October 2009 (2 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Mrs Mina Weiss on 14 October 2009 (2 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
24 October 2008Return made up to 14/10/08; full list of members (5 pages)
24 October 2008Return made up to 14/10/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 14/10/07; full list of members (3 pages)
15 October 2007Return made up to 14/10/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 14/10/06; full list of members (3 pages)
11 December 2006Return made up to 14/10/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
15 November 2005Return made up to 14/10/05; full list of members (9 pages)
15 November 2005Return made up to 14/10/05; full list of members (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 December 2004Return made up to 14/10/04; full list of members (9 pages)
24 December 2004Return made up to 14/10/04; full list of members (9 pages)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 November 2003Return made up to 14/10/03; full list of members (9 pages)
11 November 2003Return made up to 14/10/03; full list of members (9 pages)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 14/10/02; full list of members (9 pages)
24 October 2002Return made up to 14/10/02; full list of members (9 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 October 2001Return made up to 14/10/01; full list of members (8 pages)
30 October 2001Return made up to 14/10/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 December 2000Return made up to 14/10/00; full list of members (8 pages)
5 December 2000Return made up to 14/10/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 1999Return made up to 14/10/99; full list of members (8 pages)
15 December 1999Return made up to 14/10/99; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 January 1999Return made up to 14/10/98; full list of members (10 pages)
11 January 1999Return made up to 14/10/98; full list of members (10 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Return made up to 14/10/97; no change of members (8 pages)
11 November 1997Return made up to 14/10/97; no change of members (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 December 1996Return made up to 14/10/96; no change of members (7 pages)
2 December 1996Return made up to 14/10/96; no change of members (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
15 November 1982Accounts made up to 31 March 1982 (4 pages)
15 November 1982Accounts made up to 31 March 1982 (4 pages)
26 April 1982Accounts made up to 31 March 1981 (4 pages)
26 April 1982Accounts made up to 31 March 1981 (4 pages)
4 April 1981Accounts made up to 31 March 1980 (4 pages)
4 April 1981Accounts made up to 31 March 1980 (4 pages)