Company NameWightlea Limited
Company StatusDissolved
Company Number02267061
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 10 months ago)
Dissolution Date21 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBernard John Powell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(4 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 21 November 2010)
RoleAdmin And Sales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Tudor Close Marehill
Pulborough
West Sussex
RH20 2EF
Director NameTerence Arthur Snow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(6 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 21 November 2010)
RoleAirline Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Castle Way
Steyning
West Sussex
BN44 3FG
Director NameDavid Andrew Pelham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(14 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102a Tinsley Lane
Three Bridges
Crawley
West Sussex
RH10 8AT
Secretary NameTerence Arthur Snow
NationalityBritish
StatusClosed
Appointed07 October 2002(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 21 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Castle Way
Steyning
West Sussex
BN44 3FG
Director NameDouglas Raymond Carter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 April 1993)
RoleAirline Executive
Correspondence AddressBroadlands The Park
Cirencester Road Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Director NameMiss Lesley Anne Collins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 2000)
RoleSales Executive
Correspondence AddressBrambles Mill End
West Chiltington
Pulborough
West Sussex
RH20 2QQ
Secretary NameBernard John Powell
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Tudor Close Marehill
Pulborough
West Sussex
RH20 2EF

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£43,727
Cash£163
Current Liabilities£261,230

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2010Final Gazette dissolved following liquidation (1 page)
20 August 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
20 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
20 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 26 January 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
8 August 2007Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
16 February 2006Registered office changed on 16/02/06 from: wightlea centre henfield business park shoreham road henfield west sussex BN5 9SL (1 page)
16 February 2006Registered office changed on 16/02/06 from: wightlea centre henfield business park shoreham road henfield west sussex BN5 9SL (1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 February 2006Statement of affairs (6 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Statement of affairs (6 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
30 March 2005Registered office changed on 30/03/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
30 March 2005Registered office changed on 30/03/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
20 January 2000Ad 10/01/00--------- £ si 29@1=29 £ ic 21/50 (2 pages)
20 January 2000Ad 10/01/00--------- £ si 29@1=29 £ ic 21/50 (2 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 November 1999Return made up to 30/09/99; full list of members (7 pages)
1 November 1999Return made up to 30/09/99; full list of members (7 pages)
28 October 1998Return made up to 30/09/98; no change of members (4 pages)
28 October 1998Return made up to 30/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 October 1996Return made up to 30/09/96; no change of members (5 pages)
8 October 1996Return made up to 30/09/96; no change of members (5 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 June 1988Incorporation (16 pages)
13 June 1988Incorporation (16 pages)