East Finchley
London
N2 8AW
Director Name | Pauline Anne Sullivan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 month after company formation) |
Appointment Duration | 10 years (resigned 01 July 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11-59 High Road East Finchley London N2 8AW |
Director Name | Peter Sullivan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 month after company formation) |
Appointment Duration | 10 years (resigned 01 July 2016) |
Role | Mcdonalds Franchise |
Country of Residence | United Kingdom |
Correspondence Address | 11-59 High Road East Finchley London N2 8AW |
Director Name | Mr Trevor John Bull |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 January 2018) |
Role | Southern Regional Vice Preside |
Country of Residence | United Kingdom |
Correspondence Address | 11-59 High Road East Finchley London N2 8AW |
Secretary Name | Pauline Anne Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 August 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11-59 High Road East Finchley London N2 8AW |
Director Name | Mr Richard Paul Forte |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2015) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11-59 High Road East Finchley London N2 8AW |
Director Name | Mr Henry William Trickey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11-59 High Road London N2 8AW |
Director Name | BSDR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4LF |
Secretary Name | BSDR Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4LF |
Website | westonefoods.co.uk |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
50 at £1 | McDonalds Restaurants LTD 50.00% Ordinary A |
---|---|
50 at £1 | Peter Thomas Sullivan 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £71,651,226 |
Gross Profit | £34,405,832 |
Net Worth | £5,453,066 |
Cash | £7,301,695 |
Current Liabilities | £7,535,568 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2018 (overdue) |
28 March 2023 | Liquidators' statement of receipts and payments to 22 January 2023 (19 pages) |
---|---|
11 August 2022 | Termination of appointment of Henry William Trickey as a director on 29 July 2022 (1 page) |
5 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages) |
21 March 2022 | Liquidators' statement of receipts and payments to 22 January 2021 (20 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 22 January 2020 (25 pages) |
28 March 2019 | Liquidators' statement of receipts and payments to 22 January 2019 (16 pages) |
13 February 2018 | Termination of appointment of Trevor John Bull as a director on 23 January 2018 (2 pages) |
9 February 2018 | Registered office address changed from 11/59 High Road East Finchley London N2 8AW to 25 Moorgate London EC2R 6AY on 9 February 2018 (2 pages) |
7 February 2018 | Declaration of solvency (5 pages) |
7 February 2018 | Resolutions
|
7 February 2018 | Appointment of a voluntary liquidator (2 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
21 August 2016 | Termination of appointment of Pauline Anne Sullivan as a secretary on 8 August 2016 (2 pages) |
21 August 2016 | Termination of appointment of Pauline Anne Sullivan as a secretary on 8 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from Room 12 Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY to 11/59 High Road East Finchley London N2 8AW on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from Room 12 Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY to 11/59 High Road East Finchley London N2 8AW on 21 August 2016 (2 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 July 2016 | Termination of appointment of Pauline Anne Sullivan as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Peter Sullivan as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Pauline Anne Sullivan as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Peter Sullivan as a director on 1 July 2016 (1 page) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 November 2015 | Auditor's resignation (2 pages) |
26 November 2015 | Auditor's resignation (2 pages) |
16 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Auditor's resignation (1 page) |
22 October 2015 | Director's details changed for Peter Sullivan on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Pauline Anne Sullivan on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Pauline Anne Sullivan on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Peter Sullivan on 22 October 2015 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 July 2015 | Change of share class name or designation (2 pages) |
9 July 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Appointment of Mr Henry William Trickey as a director on 6 May 2015 (2 pages) |
18 June 2015 | Appointment of Mr Henry William Trickey as a director on 6 May 2015 (2 pages) |
18 June 2015 | Appointment of Mr Henry William Trickey as a director on 6 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 April 2015 | Termination of appointment of Richard Paul Forte as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Richard Paul Forte as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Richard Paul Forte as a director on 1 April 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 August 2013 | Registered office address changed from C/O Manex Accountants 9 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RD England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Manex Accountants 9 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RD England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Manex Accountants 9 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RD England on 6 August 2013 (1 page) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Registered office address changed from C/O Windsors Manex 9 Castle Court Ll Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Windsors Manex 9 Castle Court Ll Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Windsors Manex 9 Castle Court Ll Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on 5 June 2013 (1 page) |
24 October 2012 | Statement by directors (1 page) |
24 October 2012 | Statement by directors (1 page) |
17 October 2012 | Statement of capital on 17 October 2012
|
17 October 2012 | Solvency statement dated 24/09/12 (1 page) |
17 October 2012 | Statement of capital on 17 October 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Solvency statement dated 24/09/12 (1 page) |
17 October 2012 | Resolutions
|
24 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
30 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Registered office address changed from C/O Manex Accountants Ltd 9 Castle Court (Ii) , Castlegate Way Dudley West Midlands DY1 4RD England on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from C/O Manex Accountants Ltd 9 Castle Court (Ii) , Castlegate Way Dudley West Midlands DY1 4RD England on 29 June 2011 (1 page) |
23 November 2010 | Appointment of Richard Paul Forte as a director (3 pages) |
23 November 2010 | Appointment of Richard Paul Forte as a director (3 pages) |
17 November 2010 | Termination of appointment of Brian Mullens as a director (2 pages) |
17 November 2010 | Termination of appointment of Brian Mullens as a director (2 pages) |
28 July 2010 | Registered office address changed from 8-9 C/O Manex Accountants. Castle Court (Ii) Castlegate Way Dudley West Midlands DY14RH on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 8-9 C/O Manex Accountants. Castle Court (Ii) Castlegate Way Dudley West Midlands DY14RH on 28 July 2010 (1 page) |
21 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Pauline Anne Sullivan on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Peter Sullivan on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Peter Sullivan on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Pauline Anne Sullivan on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Pauline Anne Sullivan on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Brian John Mullens on 8 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Brian John Mullens on 8 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Brian John Mullens on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Peter Sullivan on 8 May 2010 (2 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from room 12 chiltern house thame road haddenham buckinghamshire HP17 8BY (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from room 12 chiltern house thame road haddenham buckinghamshire HP17 8BY (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
10 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
9 July 2008 | Director and secretary's change of particulars / pauline sullivan / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / peter sullivan / 09/07/2008 (1 page) |
9 July 2008 | Director and secretary's change of particulars / pauline sullivan / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / peter sullivan / 09/07/2008 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
1 August 2006 | Ad 22/06/06--------- £ si 814611@1=814611 £ ic 1/814612 (2 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Ad 22/06/06--------- £ si 814611@1=814611 £ ic 1/814612 (2 pages) |
1 August 2006 | Nc inc already adjusted 22/06/06 (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Nc inc already adjusted 22/06/06 (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
14 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
1 June 2006 | Company name changed bsdr 12 LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed bsdr 12 LIMITED\certificate issued on 01/06/06 (2 pages) |
8 May 2006 | Incorporation (23 pages) |
8 May 2006 | Incorporation (23 pages) |