Company NameWeyside Seventeen Limited
Company StatusDissolved
Company Number00975156
CategoryPrivate Limited Company
Incorporation Date20 March 1970(54 years ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(24 years, 3 months after company formation)
Appointment Duration8 years (closed 02 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 North Road
Kew
Surrey
TW9 4HQ
Secretary NameTerence William Penn
NationalityBritish
StatusClosed
Appointed30 June 1994(24 years, 3 months after company formation)
Appointment Duration8 years (closed 02 July 2002)
RoleCompany Director
Correspondence Address68 Mill Lane
Danbury
Chelmsford
Essex
CM3 4HY
Director NameNigel Anthony Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 02 July 2002)
RoleChartered Surveyor
Correspondence AddressFosse Lodge
138 Croydon Road
Reigate
Surrey
RH2 0NG
Director NameMr Stephen Paul Card
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 02 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QD
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1994)
RoleChairman
Correspondence AddressShamley Wood
Shamley Green
Guildford
Surrey
GU5 0SP
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameJohn Philip Waldron Saunders
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressReadon Farm Long Lane
Odiham
Basingstoke
Hampshire
RG29 1JH
Secretary NameAndrew Gordon Morison
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(23 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed03 March 1994(23 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(24 years, 3 months after company formation)
Appointment Duration2 days (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(24 years, 3 months after company formation)
Appointment Duration2 days (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameMr Christopher Edward Bellhouse
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(24 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMerrie Oak
Warmlake Sutton Valence
Maidstone
Kent
ME17 3JA
Director NameMr Antony Richard O'Hagan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(24 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address50 Dunbar Wharf
124 Narrow Street
London
E14 8BB
Director NameMalcolm George Piercy Savage
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2000)
RoleChartered Surveyor
Correspondence AddressHallams Farm House Littleford Lane
Shamley Green
Guildford
Surrey
GU5 0RH

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2002Director resigned (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
7 January 2002Director resigned (1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 October 2001Return made up to 27/09/01; full list of members (7 pages)
28 February 2001Full accounts made up to 30 June 2000 (8 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
17 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
31 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
8 February 2000Director resigned (1 page)
8 October 1999Return made up to 27/09/99; no change of members (4 pages)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 September 1998Return made up to 27/09/98; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
13 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
12 October 1997Return made up to 27/09/97; no change of members (4 pages)
13 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Full accounts made up to 30 June 1996 (6 pages)
1 November 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1996Full accounts made up to 30 June 1995 (13 pages)
16 November 1995Auditor's resignation (2 pages)
18 October 1995Return made up to 27/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)