Company NameWesley Cars Limited
Company StatusDissolved
Company Number05587143
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date7 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr William Johnson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(5 years, 5 months after company formation)
Appointment Duration2 years (closed 07 April 2013)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressForways House 12 Nelson Road
Twickenham
Middlesex
TW2 7AZ
Director NameJohn Welsh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2011)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address18 Castle Drive
Epworth
Doncaster
South Yorkshire
DN9 1SL
Secretary NameGillian Louise Welsh
NationalityBritish
StatusResigned
Appointed11 October 2005(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address18 Castle Drive
Epworth
Doncaster
South Yorkshire
DN9 1SL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressFourways House
12 Nelson Road
Twickenham
Middlesex
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

90 at 1John Welsh
90.00%
Ordinary
10 at 1Ms Gillian Welsh
10.00%
Ordinary

Financials

Year2014
Net Worth£36,830
Current Liabilities£100,720

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 April 2013Final Gazette dissolved following liquidation (1 page)
7 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2013Final Gazette dissolved following liquidation (1 page)
7 January 2013Completion of winding up (1 page)
7 January 2013Completion of winding up (1 page)
10 August 2011Order of court to wind up (2 pages)
10 August 2011Order of court to wind up (2 pages)
28 March 2011Registered office address changed from 18 Castle Drive, Epworth Doncaster South Yorkshire DN9 1SL on 28 March 2011 (1 page)
28 March 2011Termination of appointment of John Welsh as a director (1 page)
28 March 2011Registered office address changed from 18 Castle Drive, Epworth Doncaster South Yorkshire DN9 1SL on 28 March 2011 (1 page)
28 March 2011Termination of appointment of Gillian Welsh as a secretary (1 page)
28 March 2011Termination of appointment of Gillian Welsh as a secretary (1 page)
28 March 2011Appointment of Mr William Johnson as a director (2 pages)
28 March 2011Termination of appointment of John Welsh as a director (1 page)
28 March 2011Appointment of Mr William Johnson as a director (2 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2009Director's details changed for John Welsh on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 100
(4 pages)
17 November 2009Director's details changed for John Welsh on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 100
(4 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 June 2009Return made up to 10/10/08; full list of members (3 pages)
1 June 2009Return made up to 10/10/08; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 January 2008Return made up to 10/10/07; full list of members (2 pages)
11 January 2008Return made up to 10/10/07; full list of members (2 pages)
27 February 2007Return made up to 10/10/06; full list of members (6 pages)
27 February 2007Return made up to 10/10/06; full list of members (6 pages)
2 December 2005Ad 11/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 2005Ad 11/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
18 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2005Nc inc already adjusted 10/10/05 (1 page)
18 October 2005Nc inc already adjusted 10/10/05 (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Incorporation (12 pages)
10 October 2005Director resigned (1 page)
10 October 2005Incorporation (12 pages)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)