Company NameWeybridge Land And Properties Two Limited
Company StatusDissolved
Company Number02340030
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NameNorwest Holst (Capitol Developments) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas Charles Lucien Pissarro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2003)
RoleChartered Surveyor
Correspondence Address9 Clonmore Street
London
SW18 5EU
Director NameAlan Andrew Welsh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Oxshott Way
Cobham
Surrey
KT11 2RU
Secretary NameRobert James Dodd
NationalityBritish
StatusClosed
Appointed26 March 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2003)
RoleChartered Certified  Accountant
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameRobert James Dodd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 29 July 2003)
RoleChartered Certified  Accountant
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameCharles Stuart Webb Swingland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1993)
RoleSecretary
Correspondence AddressBasement Flat 37 Leckford Road
Oxford
Oxfordshire
OX2 6HY
Secretary NameCharles Stuart Webb Swingland
NationalityBritish
StatusResigned
Appointed16 February 1989(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressBasement Flat 37 Leckford Road
Oxford
Oxfordshire
OX2 6HY
Director NameSarla Mohandas Thadani
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 26 January 1993)
RoleHousewife
Correspondence AddressFlat 11
48 Grosvenor Square
London
W1X 9AB
Director NameMr Mohandas Kishinchand Thadani
Date of BirthOctober 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressFlat 11 48 Grosvenor Square
London
W1X 9AB
Director NameSiobhan Dunne
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 1991)
RoleSecretary
Correspondence Address35 Howarth Road
Abbey Wood
London
SE2 0UL
Director NameChristopher Paul Fox
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1991)
RoleSurveyor
Correspondence Address27 Shetland Close
Fearnhead
Warrington
Cheshire
WA2 0UW
Director NameJohn Robert Crosby Fox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration-2 years, 1 month (resigned 16 February 1989)
RoleSolicitor
Correspondence Address27 Chapel Hill
Stansted
Essex
CM24 8AD
Director NameMr Barrie Kenneth Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 March 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Barrule Close
Appleton
Warrington
Cheshire
WA4 5BT
Secretary NameJohn Robert Crosby Fox
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration-2 years, 1 month (resigned 16 February 1989)
RoleCompany Director
Correspondence Address27 Chapel Hill
Stansted
Essex
CM24 8AD
Director NameMr Maurice Ernest Fitzgerald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 1992)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameAlan Newton Miller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Henbury
Macclesfield
Cheshire
SK11 9NN
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameNicholas John Horne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 1996)
RoleChartered Accountant
Correspondence Address39 Belle Vue Terrace
Sandbach
Cheshire
CW11 0NR
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1996(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 March 2001)
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameMr Iain Munro Ramsay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2003)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBirdshanger, Suffield Lane
Puttenham
Guildford
Surrey
GU3 1BD

Location

Registered AddressThe Old Warehouse
31 Church Street
Weybridge
KT13 8DG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
4 March 2003Application for striking-off (1 page)
2 March 2003Return made up to 26/01/03; full list of members (8 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 January 2003Director resigned (1 page)
7 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
30 May 2001Registered office changed on 30/05/01 from: astral house imperial way watford hertfordshire WD24 4WW (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
4 May 2001Declaration of assistance for shares acquisition (4 pages)
19 April 2001Company name changed norwest holst (capitol developme nts) LIMITED\certificate issued on 19/04/01 (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Full accounts made up to 31 December 2000 (9 pages)
25 January 2001Return made up to 26/01/01; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page)
30 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 2000Nc inc already adjusted 15/08/00 (2 pages)
30 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 August 2000Ad 15/08/00--------- £ si 1695263@1=1695263 £ ic 200/1695463 (2 pages)
22 August 2000Ad 15/08/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
22 August 2000Ad 15/08/00--------- £ si 50@1=50 £ ic 150/200 (2 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 May 2000Full accounts made up to 31 December 1999 (11 pages)
1 February 2000Return made up to 26/01/00; full list of members (12 pages)
15 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999Return made up to 26/01/99; full list of members (13 pages)
16 July 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998Return made up to 26/01/98; full list of members (7 pages)
22 September 1997Full accounts made up to 31 December 1996 (7 pages)
20 February 1997Return made up to 26/01/97; no change of members (9 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
8 August 1996Full accounts made up to 31 December 1995 (10 pages)
7 June 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (1 page)
7 March 1996Director resigned (2 pages)
25 February 1996Return made up to 26/01/96; full list of members (8 pages)
21 November 1995Secretary's particulars changed (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)