Company NameWeybridge Ten Limited
Company StatusDissolved
Company Number04274356
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NamesTuggy Limited and MEPC Horizon Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Charles Lucien Pissarro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 14 May 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(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 14 May 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
Appointed21 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
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
Appointed06 September 2001(2 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 2002)
RoleChartered Surveyor
Correspondence AddressClematis Cottage Turners Green Lane
Wadhurst
East Sussex
TN5 6TS
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 2002)
RoleCharterd Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Secretary NameRobert James Dodd
NationalityBritish
StatusResigned
Appointed27 March 2002(7 months, 1 week 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(2 years 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(2 years 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
Appointed21 August 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2001(4 months, 1 week 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 ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 November 2007Application for striking-off (1 page)
29 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 21/08/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 September 2005Return made up to 21/08/05; full list of members (7 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 21/08/04; full list of members (7 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed;new director appointed (1 page)
14 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
27 September 2002Return made up to 21/08/02; full list of members (7 pages)
12 September 2002Full accounts made up to 30 September 2001 (12 pages)
12 September 2002Full accounts made up to 31 March 2002 (13 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Company name changed mepc horizon LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Declaration of assistance for shares acquisition (4 pages)
15 April 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 April 2002Registered office changed on 15/04/02 from: 103 wigmore street london W1U 1AH (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
5 October 2001Resolutions
  • RES13 ‐ Auds remuneration 01/10/01
(1 page)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001Accounting reference date shortened from 31/08/02 to 30/09/01 (1 page)
12 September 2001New director appointed (8 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (7 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
11 September 2001New director appointed (11 pages)