Company NameSector Weedon Grant Bailey Limited
Company StatusDissolved
Company Number05869600
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameWeedon Grant Bailey Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(2 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 January 2010)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 12 January 2010)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed04 March 2009(2 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 January 2010)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NameAlan Paul Bailey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address12 Norman Avenue
Elland
West Yorkshire
HX5 9BU
Director NameMr Nigel Grant Tooby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing Durkar House
Durkar Lane
Wakefield
WF4 3AS
Director NameMr Martyn Ritchie Watkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fennel Close
Chineham
Basingstoke
Hampshire
RG24 8XF
Director NameMr James Wallace Brooks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sanders Lane
Walkington
East Riding
HU17 8TQ
Director NameMr Robert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 2008)
RoleCompany Director
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Simon Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pinehurst
Sunninghill
Ascot
Berkshire
SL5 0TN
Director NameMr Howard Alan Montagu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 March 2009)
RoleFinance Director
Correspondence Address8 Park Hall Road
Reigate
Surrey
RH2 9LH
Director NameMr Nigel Grant Tooby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing Durkar House
Durkar Lane
Wakefield
WF4 3AS
Director NameMr David Michael Whelan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Milton Court
Uxbridge
Middlesex
UB10 8NB
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2008)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2008(1 year, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 2008)
Correspondence Address34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
18 September 2009Application for striking-off (1 page)
18 September 2009Application for striking-off (1 page)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
9 July 2009Full accounts made up to 31 December 2008 (12 pages)
9 July 2009Full accounts made up to 31 December 2008 (12 pages)
21 April 2009Director appointed capita corporate director LIMITED (1 page)
21 April 2009Director appointed capita corporate director LIMITED (1 page)
31 March 2009Appointment terminated director simon johnson (1 page)
31 March 2009Appointment terminated director david whelan (1 page)
31 March 2009Appointment terminated director howard montagu (1 page)
31 March 2009Appointment Terminated Director simon johnson (1 page)
31 March 2009Appointment Terminated Director nigel tooby (1 page)
31 March 2009Director appointed richard john shearer (1 page)
31 March 2009Director appointed richard john shearer (1 page)
31 March 2009Appointment Terminated Director howard montagu (1 page)
31 March 2009Appointment terminated director nigel tooby (1 page)
31 March 2009Appointment Terminated Director david whelan (1 page)
9 January 2009Appointment terminated director james brooks (1 page)
9 January 2009Appointment Terminated Director james brooks (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
24 October 2008Appointment Terminated Director robert coyle (1 page)
24 October 2008Appointment terminated director robert coyle (1 page)
26 August 2008Director's change of particulars / robert coyle / 14/08/2008 (1 page)
26 August 2008Director's Change of Particulars / robert coyle / 14/08/2008 / HouseName/Number was: , now: 17; Street was: 71 victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page)
29 July 2008Return made up to 07/07/08; full list of members (5 pages)
29 July 2008Return made up to 07/07/08; full list of members (5 pages)
10 July 2008Company name changed weedon grant bailey LIMITED\certificate issued on 15/07/08 (2 pages)
10 July 2008Company name changed weedon grant bailey LIMITED\certificate issued on 15/07/08 (2 pages)
25 June 2008Registered office changed on 25/06/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page)
25 June 2008Registered office changed on 25/06/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page)
20 June 2008Secretary's Change of Particulars / capita company secretarial services LIMITED / 09/06/2008 / HouseName/Number was: 17, now: 34; Street was: rochester row, now: beckenham road; Post Town was: london, now: beckenham; Region was: , now: kent; Post Code was: SW1P 1QT, now: BR3 4TU (1 page)
20 June 2008Secretary's change of particulars / capita company secretarial services LIMITED / 09/06/2008 (1 page)
18 June 2008Director appointed mr nigel grant tooby (1 page)
18 June 2008Director appointed mr nigel grant tooby (1 page)
17 June 2008Director appointed mr david michael whelan (1 page)
17 June 2008Director appointed mr simon johnson (1 page)
17 June 2008Director appointed mr james wallace brooks (1 page)
17 June 2008Director appointed mr james wallace brooks (1 page)
17 June 2008Director appointed mr simon johnson (1 page)
17 June 2008Director appointed mr robert charles coyle (2 pages)
17 June 2008Director appointed mr david michael whelan (1 page)
17 June 2008Director appointed mr robert charles coyle (2 pages)
16 June 2008Appointment Terminated Director martyn watkins (1 page)
16 June 2008Director appointed mr howard alan montagu (2 pages)
16 June 2008Appointment terminated director martyn watkins (1 page)
16 June 2008Director appointed mr howard alan montagu (2 pages)
16 June 2008Appointment Terminated Director nigel tooby (1 page)
16 June 2008Appointment terminated director nigel tooby (1 page)
9 June 2008Secretary appointed capita company secretarial services LIMITED (1 page)
9 June 2008Appointment terminated secretary park lane secretaries LIMITED (1 page)
9 June 2008Secretary appointed capita company secretarial services LIMITED (1 page)
9 June 2008Appointment Terminated Secretary park lane secretaries LIMITED (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2008Appointment Terminated Director alan bailey (1 page)
3 April 2008Appointment terminated director alan bailey (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 August 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Return made up to 07/07/07; full list of members (7 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
7 July 2006Incorporation (20 pages)
7 July 2006Incorporation (20 pages)