Company NameWeiland Marketing Limited
Company StatusDissolved
Company Number05157992
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Clive Weiland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleProperty Marketing Wholesale H
Country of ResidenceEngland
Correspondence Address2 West Down
Great Bookham
Leatherhead
Surrey
KT23 4LJ
Secretary NameNicola Louise Weiland
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 West Down
Bookham
Surrey
KT23 4LJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (4 pages)
21 September 2012Application to strike the company off the register (4 pages)
26 April 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
5 October 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1
(4 pages)
5 October 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1
(4 pages)
4 May 2011Total exemption full accounts made up to 30 July 2010 (6 pages)
4 May 2011Total exemption full accounts made up to 30 July 2010 (6 pages)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 30 July 2009 (6 pages)
4 May 2010Total exemption full accounts made up to 30 July 2009 (6 pages)
22 July 2009Return made up to 21/06/09; full list of members (3 pages)
22 July 2009Return made up to 21/06/09; full list of members (3 pages)
28 May 2009Total exemption full accounts made up to 30 July 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 30 July 2008 (8 pages)
6 April 2009Return made up to 21/06/08; full list of members (3 pages)
6 April 2009Return made up to 21/06/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 30 July 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 30 July 2007 (9 pages)
18 July 2007Return made up to 21/06/07; no change of members (6 pages)
18 July 2007Return made up to 21/06/07; no change of members (6 pages)
7 June 2007Total exemption full accounts made up to 30 July 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 30 July 2006 (8 pages)
15 January 2007Registered office changed on 15/01/07 from: 2 west down great bookham leatherhead surrey KT23 4LJ (1 page)
15 January 2007Registered office changed on 15/01/07 from: 2 west down great bookham leatherhead surrey KT23 4LJ (1 page)
3 July 2006Return made up to 21/06/06; full list of members (6 pages)
3 July 2006Return made up to 21/06/06; full list of members (6 pages)
29 March 2006Total exemption full accounts made up to 30 July 2005 (6 pages)
29 March 2006Total exemption full accounts made up to 30 July 2005 (6 pages)
7 July 2005Return made up to 21/06/05; full list of members (6 pages)
7 July 2005Return made up to 21/06/05; full list of members (6 pages)
11 April 2005Accounting reference date extended from 30/06/05 to 30/07/05 (1 page)
11 April 2005Accounting reference date extended from 30/06/05 to 30/07/05 (1 page)
1 July 2004Registered office changed on 01/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
21 June 2004Incorporation (16 pages)