Company NameWeston EU Limited
Company StatusDissolved
Company Number00424432
CategoryPrivate Limited Company
Incorporation Date26 November 1946(77 years, 4 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameWeston Electric Units Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(65 years after company formation)
Appointment Duration3 years, 9 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Secretary NameMr Andrew John Bodenham
StatusClosed
Appointed25 November 2011(65 years after company formation)
Appointment Duration3 years, 9 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMrs Doris Sutton
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(45 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressAirville
Fouridge
Colne
Lancashire
BB2 7SY
Director NameMr Geoffrey Richard Sutton
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(45 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 January 2007)
RoleEngineer
Correspondence AddressThe Anchorage
Skipton Old Road Foulridge
Colne
Lancashire
BB8 7PY
Director NameMr Richard Herbert John Sutton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(45 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 6 West Craven Business Park
Earby
Lancashire
BB18 6JZ
Director NameMr James Robert Sutton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(45 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 25 November 2011)
RoleFactory Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrentfold, Trentrow
Foulridge
Colne
Lancashire
BB8 7QF
Secretary NameRosemary Fort
NationalityBritish
StatusResigned
Appointed14 July 1992(45 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressEnalder
Red Lane
Colne
Lancashire
BB8 7JR
Director NameMr Robert John Brownridge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(62 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Well Close
Addingham
Ilkley
West Yorkshire
LS29 0SH
Director NameMr Gerald William Goodwin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2011(65 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH

Contact

Websitewww.westoneu.net

Location

Registered Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Senior Engineering Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,855,000
Gross Profit£19,103,000
Net Worth£18,394,000
Cash£2,163,000
Current Liabilities£7,295,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
1 November 2014Voluntary strike-off action has been suspended (1 page)
1 November 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
22 August 2014Termination of appointment of Richard Herbert John Sutton as a director on 16 July 2014 (1 page)
22 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Termination of appointment of Richard Herbert John Sutton as a director on 16 July 2014 (1 page)
22 August 2014Termination of appointment of Gerald William Goodwin as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Gerald William Goodwin as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Gerald William Goodwin as a director on 22 August 2014 (1 page)
22 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Termination of appointment of Gerald William Goodwin as a director on 22 August 2014 (1 page)
18 July 2014Registered 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 2014Termination of appointment of Richard Herbert John Sutton as a director on 16 July 2014 (1 page)
18 July 2014Termination of appointment of Richard Herbert John Sutton as a director on 16 July 2014 (1 page)
18 July 2014Registered 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 2014Statement of capital on 28 May 2014
  • GBP 1
(4 pages)
28 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2014Solvency statement dated 28/05/14 (1 page)
28 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2014Statement by directors (1 page)
28 May 2014Statement of capital on 28 May 2014
  • GBP 1
(4 pages)
28 May 2014Statement by directors (1 page)
28 May 2014Solvency statement dated 28/05/14 (1 page)
11 September 2013Full accounts made up to 31 December 2012 (29 pages)
11 September 2013Full accounts made up to 31 December 2012 (29 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (23 pages)
18 July 2012Full accounts made up to 31 December 2011 (23 pages)
9 July 2012Registered office address changed from Station Road, Foulridge, Colne Lancashire BB8 7LE on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Station Road, Foulridge, Colne Lancashire BB8 7LE on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Station Road, Foulridge, Colne Lancashire BB8 7LE on 9 July 2012 (1 page)
27 January 2012Statement of company's objects (2 pages)
27 January 2012Statement of company's objects (2 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 January 2012Auditor's resignation (1 page)
16 January 2012Auditor's resignation (1 page)
5 January 2012Appointment of Mr Gerald William Goodwin as a director (2 pages)
5 January 2012Appointment of Mr Gerald William Goodwin as a director (2 pages)
4 January 2012Termination of appointment of Robert Brownridge as a director (1 page)
4 January 2012Termination of appointment of Robert Brownridge as a director (1 page)
15 December 2011Resolutions
  • RES13 ‐ Increase capital 25/11/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 40,816
(4 pages)
15 December 2011Resolutions
  • RES13 ‐ Increase capital 25/11/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 40,816
(4 pages)
9 December 2011Appointment of Mr Mark Rollins as a director (2 pages)
9 December 2011Appointment of Mr Mark Rollins as a director (2 pages)
5 December 2011Appointment of Mr Andrew John Bodenham as a secretary (1 page)
5 December 2011Termination of appointment of James Sutton as a director (1 page)
5 December 2011Termination of appointment of Rosemary Fort as a secretary (1 page)
5 December 2011Termination of appointment of Rosemary Fort as a secretary (1 page)
5 December 2011Termination of appointment of James Sutton as a director (1 page)
5 December 2011Appointment of Mr Andrew John Bodenham as a secretary (1 page)
5 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
5 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
19 July 2010Director's details changed for Mr James Robert Sutton on 14 July 2010 (2 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Mr Robert John Brownridge on 14 July 2010 (2 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Mr Robert John Brownridge on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Mr James Robert Sutton on 14 July 2010 (2 pages)
11 June 2010Director's details changed for Mr Richard Herbert John Sutton on 4 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Richard Herbert John Sutton on 4 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Richard Herbert John Sutton on 4 June 2010 (2 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
4 August 2009Return made up to 14/07/09; full list of members (5 pages)
4 August 2009Return made up to 14/07/09; full list of members (5 pages)
8 July 2009Director appointed mr robert john brownridge (1 page)
8 July 2009Director appointed mr robert john brownridge (1 page)
2 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
30 September 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
30 September 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
20 August 2007Return made up to 14/07/07; full list of members (3 pages)
20 August 2007Return made up to 14/07/07; full list of members (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
21 July 2006Return made up to 14/07/06; full list of members (3 pages)
21 July 2006Return made up to 14/07/06; full list of members (3 pages)
5 June 2006Full accounts made up to 31 December 2005 (20 pages)
5 June 2006Full accounts made up to 31 December 2005 (20 pages)
8 August 2005Full accounts made up to 31 December 2004 (19 pages)
8 August 2005Full accounts made up to 31 December 2004 (19 pages)
1 August 2005Return made up to 14/07/05; full list of members (3 pages)
1 August 2005Return made up to 14/07/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
17 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
3 October 2003Full accounts made up to 31 December 2002 (25 pages)
3 October 2003Full accounts made up to 31 December 2002 (25 pages)
19 August 2003Return made up to 14/07/03; full list of members (7 pages)
19 August 2003Return made up to 14/07/03; full list of members (7 pages)
9 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2002Full accounts made up to 30 September 2001 (15 pages)
31 July 2002Full accounts made up to 30 September 2001 (15 pages)
13 August 2001Return made up to 14/07/01; full list of members (7 pages)
13 August 2001Return made up to 14/07/01; full list of members (7 pages)
2 July 2001Full accounts made up to 30 September 2000 (15 pages)
2 July 2001Full accounts made up to 30 September 2000 (15 pages)
11 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2000Full group accounts made up to 30 September 1999 (16 pages)
1 August 2000Full group accounts made up to 30 September 1999 (16 pages)
30 December 1999Company name changed weston electric units LIMITED\certificate issued on 04/01/00 (2 pages)
30 December 1999Company name changed weston electric units LIMITED\certificate issued on 04/01/00 (2 pages)
4 August 1999Full group accounts made up to 30 September 1998 (15 pages)
4 August 1999Full group accounts made up to 30 September 1998 (15 pages)
27 July 1999Return made up to 14/07/99; no change of members (4 pages)
27 July 1999Return made up to 14/07/99; no change of members (4 pages)
22 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1998Full accounts made up to 30 September 1997 (13 pages)
25 June 1998Full accounts made up to 30 September 1997 (13 pages)
4 August 1997Return made up to 14/07/97; full list of members (6 pages)
4 August 1997Return made up to 14/07/97; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
22 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Full accounts made up to 30 September 1995 (13 pages)
9 July 1996Full accounts made up to 30 September 1995 (13 pages)
28 September 1995Return made up to 14/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Return made up to 14/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
26 November 1946Incorporation (15 pages)
26 November 1946Incorporation (15 pages)
26 November 1946Certificate of incorporation (1 page)
26 November 1946Certificate of incorporation (1 page)