Company NameWeybridge Sixteen Limited
Company StatusDissolved
Company Number03748200
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameDalavit Limited

Business Activity

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

Directors

Director NameAlan Andrew Welsh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleChartered Surveyor
Correspondence AddressOakwood House
4 Broomfield Drive
Oxshott
Surrey
KT22 0LW
Director NameMr Thomas Charles Lucien Pissarro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBay Tree House
73 West Hill Road
London
SW18 1LE
Director NameMr Mark Glyn Hardy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU
Director NameMr John Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 July 1999)
RoleSolicitor
Correspondence AddressPharmagene Laboratories Ltd 2 Orchard Road
Royston
Herts
SG8 5HD
Director NameAnne Philomena Hyland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1999(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 July 1999)
RoleChartered Accountant
Correspondence Address29 Elspeth Road
London
SW11 1DW
Secretary NameMr John Murphy
NationalityBritish
StatusResigned
Appointed21 April 1999(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 July 1999)
RoleSolicitor
Correspondence AddressPharmagene Laboratories Ltd 2 Orchard Road
Royston
Herts
SG8 5HD
Director NameGarry Watts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 July 1999)
RoleChartered Accountant
Correspondence AddressWalters Farmhouse
Robertsbridge
East Sussex
TN32 5BH
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 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
Appointed28 July 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameGavin Arthur Davidson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2002)
RoleChartered Surveyor
Correspondence Address3 Westfield Road
Maidenhead
Berkshire
SL6 7AU
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed07 October 1999(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Secretary NameRobert James Dodd
NationalityBritish
StatusResigned
Appointed27 March 2002(2 years, 11 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(4 years, 4 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(4 years, 4 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2001(2 years, 8 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

Financials

Year2014
Net Worth£32,334

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2007Application for striking-off (1 page)
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 2004Secretary resigned (1 page)
18 February 2004New secretary appointed;new director appointed (1 page)
18 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
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)
22 April 2002New secretary appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: 103 wigmore street london W1U 1AH (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
12 April 2002Declaration of assistance for shares acquisition (4 pages)
26 March 2002Full accounts made up to 30 September 2001 (8 pages)
11 January 2002Return made up to 24/12/01; full list of members (6 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
11 May 2001Full accounts made up to 30 September 2000 (8 pages)
11 January 2001Return made up to 24/12/00; full list of members (6 pages)
11 January 2001Director's particulars changed (1 page)
4 January 2001Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
22 May 2000Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
22 May 2000Full accounts made up to 30 September 1999 (8 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; full list of members (25 pages)
22 December 1999Registered office changed on 22/12/99 from: stringer saul 17 hanover square london W1R 9AJ (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New secretary appointed (2 pages)
22 September 1999New director appointed (5 pages)
22 September 1999New director appointed (5 pages)
22 September 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
13 May 1999New director appointed (3 pages)
30 April 1999Memorandum and Articles of Association (13 pages)
30 April 1999Registered office changed on 30/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 April 1999New secretary appointed;new director appointed (3 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1999New director appointed (3 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (3 pages)
8 April 1999Incorporation (19 pages)