Company NameWeybridge Seventeen Limited
Company StatusDissolved
Company Number03586526
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NamesShorland Limited and Weybridge Nine Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Thomas Charles Lucien Pissarro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(3 years, 9 months after company formation)
Appointment Duration6 years (closed 23 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBay Tree House
73 West Hill Road
London
SW18 1LE
Director NameAlan Andrew Welsh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(3 years, 9 months after company formation)
Appointment Duration6 years (closed 23 April 2008)
RoleChartered Surveyor
Correspondence AddressOakwood House
4 Broomfield Drive
Oxshott
Surrey
KT22 0LW
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(6 days after company formation)
Appointment Duration11 months (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed29 June 1998(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2002)
RoleChartered Surveyor
Correspondence AddressClematis Cottage Turners Green Lane
Wadhurst
East Sussex
TN5 6TS
Secretary NameRobert James Dodd
NationalityBritish
StatusResigned
Appointed27 March 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RoleCertified Accountant
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameMr Stephen Ian Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Stephen Ian Jones
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2001(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 2002)
Correspondence Address103 Wigmore Street
London
W1U 1AH

Location

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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
30 November 2007Application for striking-off (1 page)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 August 2007Secretary resigned;director resigned (1 page)
26 January 2007Return made up to 24/12/06; full list of members (7 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 24/12/05; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2004New secretary appointed;new director appointed (1 page)
18 February 2004Secretary resigned (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
24 January 2003Return made up to 24/12/02; full list of members (7 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Company name changed shorland LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 103 wigmore street london W1U 1AH (1 page)
15 April 2002Declaration of assistance for shares acquisition (4 pages)
15 April 2002Director resigned (1 page)
15 April 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 April 2002New secretary appointed (1 page)
15 April 2002Director resigned (1 page)
26 March 2002Full accounts made up to 30 September 2001 (8 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 September 2000 (8 pages)
4 January 2001Director resigned (1 page)
29 December 2000Return made up to 24/12/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
13 March 2000Full accounts made up to 30 September 1999 (8 pages)
21 January 2000Return made up to 24/12/99; no change of members (13 pages)
15 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Director's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
29 June 1999Return made up to 23/06/99; full list of members (13 pages)
18 June 1999Director resigned (1 page)
24 July 1998New director appointed (4 pages)
16 July 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
16 July 1998Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1998New director appointed (8 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New director appointed (6 pages)
8 July 1998New director appointed (4 pages)
3 July 1998Registered office changed on 03/07/98 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
23 June 1998Incorporation (17 pages)