Company NameWesley Conference Centre Limited
Company StatusDissolved
Company Number06302525
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5552Catering
SIC 56210Event catering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev David Gamble
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(4 years after company formation)
Appointment Duration1 year, 4 months (closed 20 November 2012)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMrs Susan Mary Haworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(4 years after company formation)
Appointment Duration1 year, 4 months (closed 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMr Douglas Martin Swanney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(4 years after company formation)
Appointment Duration1 year, 4 months (closed 20 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMartin Broadbent
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleRetired Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address94 Greenway Lane
Bath
Avon
BA2 4LN
Director NameRev Phillip Hewett
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleRetired Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address43 Windrush Road
Keynsham
Bristol
Avon
BS31 1QP
Director NameRev Anthony Ward Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address9 Styles Park
Frome
Somerset
BA11 5AL
Director NameRev Jonathan Howard Pye
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence Address8 Ridgeway Court
The Ridgeway Westbury On Trym
Bristol
Avon
BS10 7DG
Director NameChristine Margaret Stones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleSocial Care Consultant Trainer
Country of ResidenceUnited Kingdom
Correspondence Address31 Barleycroft
Westbury On Trym
Bristol
Avon
BS9 3TG
Director NameGeoffrey Peter White
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleRetired
Correspondence AddressChatsworth
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NameJames Dunwoody Wisheart
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Old Sneed Avenue
Stoke Bishop
Bristol
Avon
BS9 1SD
Director NameMr John Edward Barnett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 The Crescent
Henleaze
Bristol
BS9 4RW
Director NameMr Michael Alan Sharp
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Hall Westminster Storey's Gate
London

Location

Registered Address25 Marylebone Road
London
NW1 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
14 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
14 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
28 May 2012Termination of appointment of Anthony Ward Jones as a director on 31 July 2011 (1 page)
28 May 2012Termination of appointment of Anthony Jones as a director (1 page)
26 July 2011Appointment of Mr Douglas Martin Swanney as a director (2 pages)
26 July 2011Termination of appointment of John Barnett as a director (1 page)
26 July 2011Registered office address changed from Wesley College College Park Drive Henbury Road Bristol BS10 7QD on 26 July 2011 (1 page)
26 July 2011Appointment of Mr Douglas Martin Swanney as a director (2 pages)
26 July 2011Termination of appointment of Martin Broadbent as a director (1 page)
26 July 2011Appointment of Rev David Gamble as a director (2 pages)
26 July 2011Appointment of Rev David Gamble as a director (2 pages)
26 July 2011Termination of appointment of John Barnett as a director (1 page)
26 July 2011Termination of appointment of Christine Stones as a director (1 page)
26 July 2011Termination of appointment of James Wisheart as a secretary (1 page)
26 July 2011Termination of appointment of Phillip Hewett as a director (1 page)
26 July 2011Termination of appointment of Martin Broadbent as a director (1 page)
26 July 2011Termination of appointment of Jonathan Pye as a director (1 page)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 94
(4 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 94
(4 pages)
26 July 2011Termination of appointment of James Wisheart as a secretary (1 page)
26 July 2011Termination of appointment of Phillip Hewett as a director (1 page)
26 July 2011Registered office address changed from Wesley College College Park Drive Henbury Road Bristol BS10 7QD on 26 July 2011 (1 page)
26 July 2011Termination of appointment of Jonathan Pye as a director (1 page)
26 July 2011Appointment of Mrs Susan Mary Haworth as a director (2 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 94
(4 pages)
26 July 2011Termination of appointment of Christine Stones as a director (1 page)
26 July 2011Termination of appointment of Michael Sharp as a director (1 page)
26 July 2011Termination of appointment of Michael Sharp as a director (1 page)
26 July 2011Appointment of Mrs Susan Mary Haworth as a director (2 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
28 July 2010Director's details changed for Mr John Edward Barnett on 4 July 2010 (2 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (11 pages)
28 July 2010Director's details changed for Mr John Edward Barnett on 4 July 2010 (2 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (11 pages)
28 July 2010Director's details changed for Reverend Phillip Hewett on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Christine Margaret Stones on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Reverend Phillip Hewett on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Reverend Anthony Ward Jones on 4 July 2010 (2 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (11 pages)
28 July 2010Director's details changed for Christine Margaret Stones on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Christine Margaret Stones on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Martin Broadbent on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Reverend Jonathan Howard Pye on 4 July 2010 (2 pages)
28 July 2010Termination of appointment of Geoffrey White as a director (1 page)
28 July 2010Director's details changed for Reverend Jonathan Howard Pye on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Martin Broadbent on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Reverend Anthony Ward Jones on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Mr John Edward Barnett on 4 July 2010 (2 pages)
28 July 2010Termination of appointment of Geoffrey White as a director (1 page)
28 July 2010Director's details changed for Martin Broadbent on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Reverend Anthony Ward Jones on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Reverend Phillip Hewett on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Reverend Jonathan Howard Pye on 4 July 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 April 2010Appointment of Mr Michael Alan Sharp as a director (2 pages)
13 April 2010Appointment of Mr Michael Alan Sharp as a director (2 pages)
9 July 2009Return made up to 04/07/09; full list of members (6 pages)
9 July 2009Return made up to 04/07/09; full list of members (6 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
9 March 2009Director appointed mr john edward barnett (2 pages)
9 March 2009Director appointed mr john edward barnett (2 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Ad 04/07/07 gbp si 94@1=94 gbp ic 2/96 (3 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Return made up to 04/07/08; full list of members (6 pages)
25 July 2008Return made up to 04/07/08; full list of members (6 pages)
25 July 2008Ad 04/07/07\gbp si 94@1=94\gbp ic 2/96\ (3 pages)
7 December 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
7 December 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
4 July 2007Incorporation (28 pages)