Company NameWeston Marketing (UK) Limited
Company StatusDissolved
Company Number05432517
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Michael Triggle
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornstore Chiddles Farm
Alverston
Sandown
Isle Of Wight
PO36 0EY
Secretary NameJune Catherine Triggle
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cornstore Chiddles Farm
Alverston
Sandown
Isle Of Wight
PO36 0EY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2010Director's details changed for John Michael Triggle on 21 April 2010 (2 pages)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
(4 pages)
28 May 2010Secretary's details changed for June Catherine Triggle on 21 April 2010 (1 page)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
(4 pages)
28 May 2010Director's details changed for John Michael Triggle on 21 April 2010 (2 pages)
28 May 2010Secretary's details changed for June Catherine Triggle on 21 April 2010 (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (13 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (13 pages)
23 April 2009Return made up to 21/04/09; full list of members (3 pages)
23 April 2009Return made up to 21/04/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 21/04/08; no change of members (6 pages)
17 June 2008Return made up to 21/04/08; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2007Return made up to 21/04/07; no change of members (6 pages)
17 May 2007Return made up to 21/04/07; no change of members (6 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 July 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
27 April 2006Return made up to 21/04/06; full list of members (6 pages)
27 April 2006Return made up to 21/04/06; full list of members (6 pages)
13 June 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
21 April 2005Incorporation (17 pages)
21 April 2005Incorporation (17 pages)