Company NameWeller Sportsworld Limited
Company StatusDissolved
Company Number01827734
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 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 John Joseph Simmons
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(7 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 30 April 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0EJ
Secretary NameMiss Julie Elizabeth Cooper
NationalityBritish
StatusClosed
Appointed17 September 1992(8 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address28 Birch Crescent
Brandon Groves
South Ockendon
Essex
RM15 6TZ
Director NameGerald Joseph Mahoney
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 30 April 2008)
RoleCons
Correspondence AddressCorrib
140 Norsey View Drive
Billericay
Essex
CM12 0QX
Director NameMr Malcolm Thomas Brockman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 1992)
RoleInsurance Broker
Correspondence AddressEton Lodge Loves Green
Highwood
Chelmsford
Essex
CM1 3QH
Director NameSir Trevor Brooking
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCramond
Mill Hill Shenfield
Brentwood
Essex
CM15 8EU
Director NameStuart Cattermole
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 1992)
RoleInsurance Manager
Correspondence Address79a Grange Avenue
Wickford
Essex
SS12 0LY
Director NameMiss Fay Margaret Cooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address54 Hillside Crescent
Leigh On Sea
Essex
SS9 1EP
Secretary NameMiss Fay Margaret Cooper
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hillside Crescent
Leigh On Sea
Essex
SS9 1EP
Director NameColin Barr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 January 2002)
RoleSolicitor
Correspondence Address5 Choats Wood
Fordham Heath
Colchester
Essex
CO3 5UY

Location

Registered Address3 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,478
Cash£54
Current Liabilities£2,532

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
12 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (3 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 March 2004Return made up to 28/02/04; full list of members (8 pages)
5 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (8 pages)
28 May 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
12 October 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
3 April 1999Return made up to 28/02/99; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
6 October 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
17 April 1997Return made up to 28/02/97; full list of members (6 pages)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
11 March 1996Return made up to 28/02/96; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
5 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)