Rickmansworth
Hertfordshire
WD3 1RH
Secretary Name | Mr Andrew John Bodenham |
---|---|
Status | Closed |
Appointed | 25 November 2011(65 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Mrs Doris Sutton |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Airville Fouridge Colne Lancashire BB2 7SY |
Director Name | Mr Geoffrey Richard Sutton |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 January 2007) |
Role | Engineer |
Correspondence Address | The Anchorage Skipton Old Road Foulridge Colne Lancashire BB8 7PY |
Director Name | Mr Richard Herbert John Sutton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(45 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 16 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 West Craven Business Park Earby Lancashire BB18 6JZ |
Director Name | Mr James Robert Sutton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(45 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 25 November 2011) |
Role | Factory Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Trentfold, Trentrow Foulridge Colne Lancashire BB8 7QF |
Secretary Name | Rosemary Fort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(45 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | Enalder Red Lane Colne Lancashire BB8 7JR |
Director Name | Mr Robert John Brownridge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Well Close Addingham Ilkley West Yorkshire LS29 0SH |
Director Name | Mr Gerald William Goodwin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2011(65 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Website | www.westoneu.net |
---|
Registered Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Senior Engineering Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,855,000 |
Gross Profit | £19,103,000 |
Net Worth | £18,394,000 |
Cash | £2,163,000 |
Current Liabilities | £7,295,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Voluntary strike-off action has been suspended (1 page) |
1 November 2014 | Voluntary strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2014 | Application to strike the company off the register (3 pages) |
31 August 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Termination of appointment of Richard Herbert John Sutton as a director on 16 July 2014 (1 page) |
22 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Termination of appointment of Richard Herbert John Sutton as a director on 16 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Gerald William Goodwin as a director on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Gerald William Goodwin as a director on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Gerald William Goodwin as a director on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Termination of appointment of Gerald William Goodwin as a director on 22 August 2014 (1 page) |
18 July 2014 | Registered office address changed from Unit 6 West Craven Business Park Earby Lancashire BB18 6JZ England to 59/61 High Street Rickmansworth Hertfordshire WD3 1RH on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Richard Herbert John Sutton as a director on 16 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Richard Herbert John Sutton as a director on 16 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Unit 6 West Craven Business Park Earby Lancashire BB18 6JZ England to 59/61 High Street Rickmansworth Hertfordshire WD3 1RH on 18 July 2014 (1 page) |
28 May 2014 | Statement of capital on 28 May 2014
|
28 May 2014 | Resolutions
|
28 May 2014 | Solvency statement dated 28/05/14 (1 page) |
28 May 2014 | Resolutions
|
28 May 2014 | Statement by directors (1 page) |
28 May 2014 | Statement of capital on 28 May 2014
|
28 May 2014 | Statement by directors (1 page) |
28 May 2014 | Solvency statement dated 28/05/14 (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 July 2012 | Registered office address changed from Station Road, Foulridge, Colne Lancashire BB8 7LE on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Station Road, Foulridge, Colne Lancashire BB8 7LE on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Station Road, Foulridge, Colne Lancashire BB8 7LE on 9 July 2012 (1 page) |
27 January 2012 | Statement of company's objects (2 pages) |
27 January 2012 | Statement of company's objects (2 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
16 January 2012 | Auditor's resignation (1 page) |
16 January 2012 | Auditor's resignation (1 page) |
5 January 2012 | Appointment of Mr Gerald William Goodwin as a director (2 pages) |
5 January 2012 | Appointment of Mr Gerald William Goodwin as a director (2 pages) |
4 January 2012 | Termination of appointment of Robert Brownridge as a director (1 page) |
4 January 2012 | Termination of appointment of Robert Brownridge as a director (1 page) |
15 December 2011 | Resolutions
|
15 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
15 December 2011 | Resolutions
|
15 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
9 December 2011 | Appointment of Mr Mark Rollins as a director (2 pages) |
9 December 2011 | Appointment of Mr Mark Rollins as a director (2 pages) |
5 December 2011 | Appointment of Mr Andrew John Bodenham as a secretary (1 page) |
5 December 2011 | Termination of appointment of James Sutton as a director (1 page) |
5 December 2011 | Termination of appointment of Rosemary Fort as a secretary (1 page) |
5 December 2011 | Termination of appointment of Rosemary Fort as a secretary (1 page) |
5 December 2011 | Termination of appointment of James Sutton as a director (1 page) |
5 December 2011 | Appointment of Mr Andrew John Bodenham as a secretary (1 page) |
5 August 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
5 August 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
19 July 2010 | Director's details changed for Mr James Robert Sutton on 14 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Mr Robert John Brownridge on 14 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Mr Robert John Brownridge on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr James Robert Sutton on 14 July 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Richard Herbert John Sutton on 4 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Richard Herbert John Sutton on 4 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Richard Herbert John Sutton on 4 June 2010 (2 pages) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
8 July 2009 | Director appointed mr robert john brownridge (1 page) |
8 July 2009 | Director appointed mr robert john brownridge (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 September 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
30 September 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
20 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
21 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 August 2004 | Return made up to 14/07/04; full list of members
|
17 August 2004 | Return made up to 14/07/04; full list of members
|
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
3 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
19 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
9 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
9 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
4 August 2002 | Return made up to 14/07/02; full list of members
|
4 August 2002 | Return made up to 14/07/02; full list of members
|
31 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
2 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
11 August 2000 | Return made up to 14/07/00; full list of members
|
11 August 2000 | Return made up to 14/07/00; full list of members
|
1 August 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
1 August 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
30 December 1999 | Company name changed weston electric units LIMITED\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Company name changed weston electric units LIMITED\certificate issued on 04/01/00 (2 pages) |
4 August 1999 | Full group accounts made up to 30 September 1998 (15 pages) |
4 August 1999 | Full group accounts made up to 30 September 1998 (15 pages) |
27 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
22 July 1998 | Return made up to 14/07/98; no change of members
|
22 July 1998 | Return made up to 14/07/98; no change of members
|
25 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
4 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 July 1996 | Return made up to 14/07/96; no change of members
|
22 July 1996 | Return made up to 14/07/96; no change of members
|
9 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 September 1995 | Return made up to 14/07/95; no change of members
|
28 September 1995 | Return made up to 14/07/95; no change of members
|
1 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
26 November 1946 | Incorporation (15 pages) |
26 November 1946 | Incorporation (15 pages) |
26 November 1946 | Certificate of incorporation (1 page) |
26 November 1946 | Certificate of incorporation (1 page) |