Company NameWesupply Employee Trust Company Limited
Company StatusDissolved
Company Number04427259
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)
Previous Name115Cr (147) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Donna Lane
NationalityBritish
StatusClosed
Appointed12 December 2004(2 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 07 February 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3 Saffron Close
Rugby
Warwickshire
CV23 0XA
Director NameMr David Peter Grosvenor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Eversheds Llp
Great Bridgewater Street
Manchester
M1 5ES
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameAlastair Jonathan Taylor Peet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NamePaul Martin Heaven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2003)
RoleCompany Director
Correspondence Address228 Sutton Park Road
Kidderminster
Worcestershire
DY11 6LA
Director NameMr John David Luscombe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressRedhouse Farm
Beausale
Warwickshire
CV35 7NZ
Secretary NamePaul Martin Heaven
NationalityBritish
StatusResigned
Appointed12 June 2002(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2003)
RoleCompany Director
Correspondence Address228 Sutton Park Road
Kidderminster
Worcestershire
DY11 6LA
Director NameMr Nicholas John Habgood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(8 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Avery Close
Finchampstead
Wokingham
Berkshire
RG40 3SQ
Secretary NameMr John David Luscombe
NationalityBritish
StatusResigned
Appointed24 January 2003(8 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressRedhouse Farm
Beausale
Warwickshire
CV35 7NZ
Director NameMr Robert Gordon Lindsay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarritshayes Farm
Colyton
Devon
EX24 6DU
Director NameBrian Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedsor House
9 Maidenhead Court Park
Maidenhead
Berkshire
SL6 8HN
Secretary NameMr Robert Gordon Lindsay
NationalityBritish
StatusResigned
Appointed26 June 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarritshayes Farm
Colyton
Devon
EX24 6DU
Director NameMr Antony Charles Samuel Sweet
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Bank
Easthampstead Road
Wokingham
Berkshire
RG40 3BW

Contact

Websitewesupply.com
Telephone0845 6436600
Telephone regionUnknown

Location

Registered Address70 Eversheds Llp
Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Registered office address changed from 9 & 10 Rowan House Westwood Way Westwood Business Park Coventry CV4 8LE to 70 Eversheds Llp Great Bridgewater Street Manchester M1 5ES on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 9 & 10 Rowan House Westwood Way Westwood Business Park Coventry CV4 8LE to 70 Eversheds Llp Great Bridgewater Street Manchester M1 5ES on 7 October 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
3 February 2015Termination of appointment of Antony Charles Samuel Sweet as a director on 20 January 2015 (1 page)
3 February 2015Termination of appointment of Antony Charles Samuel Sweet as a director on 20 January 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2012Registered office address changed from 7 Westwood House Westwood Way Coventry CV4 8HS on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 7 Westwood House Westwood Way Coventry CV4 8HS on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 7 Westwood House Westwood Way Coventry CV4 8HS on 3 September 2012 (1 page)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
30 September 2010Appointment of Mr David Peter Grosvenor as a director (2 pages)
30 September 2010Appointment of Mr David Peter Grosvenor as a director (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
1 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
5 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 June 2009Return made up to 30/04/09; full list of members (3 pages)
2 June 2009Return made up to 30/04/09; full list of members (3 pages)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
29 February 2008Appointment terminated director brian marsden (1 page)
29 February 2008Director appointed mr antony charles samuel sweet (2 pages)
29 February 2008Director appointed mr antony charles samuel sweet (2 pages)
29 February 2008Appointment terminated director brian marsden (1 page)
23 December 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
23 December 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
15 May 2007Return made up to 30/04/07; no change of members (6 pages)
15 May 2007Return made up to 30/04/07; no change of members (6 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
5 July 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 July 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
18 May 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(7 pages)
18 May 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(7 pages)
2 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
2 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
18 June 2005Return made up to 30/04/05; full list of members (7 pages)
18 June 2005Return made up to 30/04/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005New secretary appointed (2 pages)
2 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
6 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
16 July 2003Return made up to 30/04/03; full list of members (7 pages)
16 July 2003Return made up to 30/04/03; full list of members (7 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003New secretary appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
2 July 2002Registered office changed on 02/07/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
1 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Memorandum and Articles of Association (15 pages)
20 June 2002Memorandum and Articles of Association (15 pages)
19 June 2002Company name changed 115CR (147) LIMITED\certificate issued on 19/06/02 (3 pages)
19 June 2002Company name changed 115CR (147) LIMITED\certificate issued on 19/06/02 (3 pages)
30 April 2002Incorporation (24 pages)
30 April 2002Incorporation (24 pages)