Company NameWeston World Limited
Company StatusDissolved
Company Number03337354
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years ago)
Dissolution Date10 May 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameFrank Eric Newton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 10 May 2011)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressFernbank, 72 Worsley Road
Worsley
Manchester
Lancashire
M28 2SN
Secretary NameMrs Julie Webb
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Avenue
Bideford
Devon
EX39 2QH
Director NameAndrew Paul Webb
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RolePublisher
Correspondence Address54 Farm Street
Failsworth
Manchester
M35 0JR
Director NameAndrew Paul Webb
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RolePublisher
Correspondence Address54 Farm Street
Failsworth
Manchester
M35 0JR
Secretary NameMr Alan Cornforth
NationalityEnglish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
Lancashire
M35 9HY
Director NameDavid Webb
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1999)
RoleTextile Technologist
Correspondence Address62 Kew Road
Failsworth
Manchester
M35 9LD
Secretary NameMr Andrew Charles Gilbody
NationalityBritish
StatusResigned
Appointed27 July 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mayfair Crescent
Failsworth
Manchester
M35 9HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCity House 605 Oldham Road
Failsworth
Manchester
M35 9AN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Frank Eric Newton on 12 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
24 March 2010Director's details changed for Frank Eric Newton on 12 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 May 2009Return made up to 12/03/09; full list of members (3 pages)
28 May 2009Return made up to 12/03/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 February 2009Secretary's Change of Particulars / julie webb / 31/10/2008 / HouseName/Number was: , now: 11; Street was: 36 avenue d'orouet, now: park avenue; Area was: 85160, now: ; Post Town was: st.jean de monts, now: bideford; Region was: , now: devon; Post Code was: , now: EX39 2QH; Country was: france, now: united kingdom (1 page)
20 February 2009Return made up to 12/03/08; full list of members (3 pages)
20 February 2009Secretary's change of particulars / julie webb / 31/10/2008 (1 page)
20 February 2009Return made up to 12/03/08; full list of members (3 pages)
5 April 2008Registered office changed on 05/04/2008 from hollinwood business centre albert street hollinwood oldham OL8 3QL (1 page)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2008Registered office changed on 05/04/2008 from hollinwood business centre albert street hollinwood oldham OL8 3QL (1 page)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2007Return made up to 12/03/07; full list of members (2 pages)
7 June 2007Return made up to 12/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Return made up to 12/03/06; full list of members (2 pages)
27 July 2006Return made up to 12/03/06; full list of members (2 pages)
3 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 12/03/05; full list of members (2 pages)
7 June 2005Return made up to 12/03/05; full list of members (2 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2004Return made up to 12/03/04; full list of members (6 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (1 page)
11 March 2004Registered office changed on 11/03/04 from: city house 605 oldham road, failsworth manchester M35 9AN (1 page)
11 March 2004Registered office changed on 11/03/04 from: city house 605 oldham road, failsworth manchester M35 9AN (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
18 April 2003Return made up to 15/03/03; full list of members (7 pages)
18 April 2003Return made up to 15/03/03; full list of members (7 pages)
5 March 2003Registered office changed on 05/03/03 from: 1 duke street failsworth manchester lancashire M35 9DN (1 page)
5 March 2003Registered office changed on 05/03/03 from: 1 duke street failsworth manchester lancashire M35 9DN (1 page)
9 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 April 2002Return made up to 15/03/02; full list of members (6 pages)
18 April 2002Return made up to 15/03/02; full list of members (6 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
11 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2001Return made up to 15/03/01; full list of members (6 pages)
9 March 2001Return made up to 15/03/01; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 March 2000Return made up to 15/03/00; full list of members (6 pages)
30 March 2000Return made up to 15/03/00; full list of members (6 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
14 April 1999Return made up to 21/03/99; no change of members (4 pages)
14 April 1999Return made up to 21/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1998Return made up to 21/03/98; full list of members (6 pages)
21 April 1998Return made up to 21/03/98; full list of members (6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
21 March 1997Incorporation (20 pages)