Company NameWeston Antennas Limited
Company StatusDissolved
Company Number01925871
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Cheesman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(13 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 15 August 2006)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressThe Pines Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HU
Director NameDennis Philip Taylor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(13 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressHawthorn House
Thurning
Dereham
Norfolk
NR20 5QS
Director NameRaymond John Gibbs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressBridge House
7 Uxbridge Close
Sarisbury Soton
Hampshire
SO31 7LP
Secretary NameTerence Graham Goldsmith
NationalityBritish
StatusClosed
Appointed21 March 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address21 Chalbury Close
Weymouth
Dorset
DT3 6LE
Director NameMr Paul Andrew Weston
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years after company formation)
Appointment Duration10 years, 8 months (resigned 20 March 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWind Whistle Brockhill
Wareham
Dorset
BH20 7NH
Director NameMrs Sally Elizabeth Weston
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWind Whistle Brockhill
Wareham
Dorset
BH20 7NH
Secretary NameMrs Sally Elizabeth Weston
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years after company formation)
Appointment Duration10 years, 8 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWind Whistle Brockhill
Wareham
Dorset
BH20 7NH
Director NameMrs Sally Elizabeth Weston
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWind Whistle Brockhill
Wareham
Dorset
BH20 7NH
Director NameJohn Richard Walker Osborne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameJohn Junior Seed
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2002)
RoleCompany Director
Correspondence AddressHighfield House North Road
Bath
Bath & North East Somerset
BA2 6HW

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,121,348
Cash£891,624
Current Liabilities£773,031

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2005Receiver's abstract of receipts and payments (2 pages)
23 December 2005Receiver ceasing to act (1 page)
3 November 2005Appointment of receiver/manager (1 page)
3 November 2005Receiver's abstract of receipts and payments (2 pages)
3 November 2005Receiver's abstract of receipts and payments (3 pages)
30 October 2003Administrative Receiver's report (16 pages)
11 September 2003Statement of Affairs in administrative receivership following report to creditors (7 pages)
7 August 2003Registered office changed on 07/08/03 from: weston antennas enterprise park, piddlehinton dorchester dorset DT2 7UA (1 page)
15 July 2003Appointment of receiver/manager (1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
19 June 2003Nc inc already adjusted 24/04/03 (1 page)
8 May 2003Particulars of mortgage/charge (12 pages)
15 April 2003Nc inc already adjusted 28/03/03 (1 page)
15 April 2003Ad 28/03/03--------- £ si 200000@1=200000 £ ic 2442969/2642969 (2 pages)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
28 March 2003Nc inc already adjusted 20/03/03 (1 page)
28 March 2003Ad 20/03/03--------- £ si 300000@1=300000 £ ic 2142969/2442969 (2 pages)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
24 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Ad 01/10/02--------- £ si 125000@1=125000 £ ic 2017969/2142969 (2 pages)
30 July 2002Nc inc already adjusted 20/06/02 (1 page)
30 July 2002Ad 26/06/02--------- £ si 250000@1=250000 £ ic 1343493/1593493 (2 pages)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Director resigned (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 October 2001Return made up to 18/07/01; full list of members (8 pages)
2 October 2001Ad 06/04/01-20/04/01 £ si 424476@1 (2 pages)
6 September 2001Particulars of mortgage/charge (4 pages)
6 July 2001New director appointed (2 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 March 2001Ad 08/12/00--------- £ si 838461@1=838461 £ ic 505032/1343493 (2 pages)
28 March 2001Nc inc already adjusted 08/12/00 (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2000Return made up to 18/07/00; full list of members (8 pages)
25 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 September 2000£ nc 505032/605032 10/08/00 (1 page)
7 September 2000Particulars of mortgage/charge (3 pages)
6 July 2000Return made up to 18/07/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 06/07/00
(8 pages)
6 June 2000Director resigned (1 page)
17 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Return made up to 18/07/99; full list of members (6 pages)
10 June 1999New director appointed (3 pages)
10 June 1999Amending 882 (2 pages)
10 June 1999Amending 123 (1 page)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
8 April 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 March 1999£ nc 100000/505032 26/02/99 (1 page)
22 March 1999Ad 26/02/99--------- £ si 448432@1=448432 £ ic 56600/505032 (2 pages)
19 March 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 September 1998Return made up to 18/07/98; no change of members (4 pages)
21 January 1998Ad 20/12/96--------- £ si 50000@1 (2 pages)
21 January 1998Nc inc already adjusted 20/12/96 (1 page)
20 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
29 September 1997Return made up to 18/07/97; no change of members (4 pages)
11 August 1997Director resigned (1 page)
6 November 1996Return made up to 18/07/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
12 October 1995Return made up to 18/07/95; no change of members (4 pages)
9 October 1995Full accounts made up to 31 December 1993 (15 pages)
4 June 1993Particulars of mortgage/charge (3 pages)
5 July 1989Company name changed weston developments LIMITED\certificate issued on 06/07/89 (2 pages)
2 November 1988Return made up to 19/05/88; full list of members (4 pages)
2 November 1988Full accounts made up to 22 December 1986 (9 pages)
25 June 1985Incorporation (20 pages)