Company NameWeyside 23 Limited
Company StatusDissolved
Company Number05472141
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NameHAYS International Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2019)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Eardley Road
Streatham
London
SW16 6BB
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameHAYS Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (6 pages)
25 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages)
20 June 2018Declaration of solvency (5 pages)
20 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
20 June 2018Appointment of a voluntary liquidator (3 pages)
24 May 2018Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page)
25 April 2018Statement of capital on 25 April 2018
  • GBP 1
  • EUR 1
(5 pages)
3 April 2018Solvency Statement dated 13/03/18 (1 page)
3 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2018Statement by Directors (1 page)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 June 2017Second filing of Confirmation Statement dated 11/10/2016 (5 pages)
20 June 2017Second filing of Confirmation Statement dated 11/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(7 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(7 pages)
15 February 2016Full accounts made up to 30 June 2015 (12 pages)
15 February 2016Full accounts made up to 30 June 2015 (12 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • EUR 2,556,459
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • EUR 2,556,459
  • GBP 1
(5 pages)
18 February 2015Full accounts made up to 30 June 2014 (12 pages)
18 February 2015Full accounts made up to 30 June 2014 (12 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
  • EUR 2,556,459
(5 pages)
17 October 2014Statement of capital following an allotment of shares on 13 May 2013
  • GBP 1
  • EUR 2,556,459
(3 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
  • EUR 2,556,459
(5 pages)
17 October 2014Statement of capital following an allotment of shares on 13 May 2013
  • GBP 1
  • EUR 2,556,459
(3 pages)
27 February 2014Court order re completion of merger (2 pages)
27 February 2014Court order re completion of merger (2 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 December 2013CB01 - draft terms of merger (48 pages)
3 December 2013CB01 - draft terms of merger (48 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
8 October 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 2
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 2
(4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
29 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 27/10/07; full list of members (2 pages)
20 November 2007Return made up to 27/10/07; full list of members (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
26 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
30 November 2006Return made up to 27/10/06; full list of members (6 pages)
30 November 2006Return made up to 27/10/06; full list of members (6 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
16 June 2006Return made up to 06/06/06; full list of members (5 pages)
16 June 2006Return made up to 06/06/06; full list of members (5 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (5 pages)
25 October 2005New director appointed (5 pages)
25 October 2005New secretary appointed (2 pages)
13 October 2005Company name changed hays international holdings limi ted\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed hays international holdings limi ted\certificate issued on 13/10/05 (2 pages)
6 June 2005Incorporation (28 pages)
6 June 2005Incorporation (28 pages)