Company NameWesley Holdings Limited
Company StatusDissolved
Company Number06711929
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date5 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Thomas Edward Kite
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestview Harthall Lane
Kings Langley
Hertfordshire
WD4 8JN
Secretary NameEric Thickett
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCotesdale, 79 Sheepcote Dell Road, Holmer Green
High Wycombe
HP15 6TL
Director NameMr Richard Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Taylors Lane
Stewkley
Leighton Buzzard
Beds
LU7 0HX
Director NameMr Paul James
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Albert Street
Tring
Herts
HP23 6AU
Director NameMr Eric Edward Thickett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotesdale, 79 Sheepcote Dell Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TL

Location

Registered Address46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

12.5k at £1Penelope Clark
8.47%
Ordinary A
10k at £1Paul James
6.78%
Ordinary A
7.5k at £1Ernest Webb
5.08%
Ordinary B
27.5k at £1Richard Clark
18.64%
Ordinary A
25k at £1Eric Edward Thickett
16.95%
Ordinary A
25k at £1Penelope Thickett
16.95%
Ordinary A
20k at £1Dawn Kite
13.56%
Ordinary A
20k at £1Peter Thomas Edward Kite
13.56%
Ordinary A

Financials

Year2014
Net Worth£147,130
Cash£105
Current Liabilities£49,808

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
4 May 2011Statement of affairs with form 4.19 (6 pages)
4 May 2011Appointment of a voluntary liquidator (5 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-21
(1 page)
4 May 2011Appointment of a voluntary liquidator (5 pages)
4 May 2011Statement of affairs with form 4.19 (6 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Registered office address changed from Unit 7 Station Approach Hitchin SG4 9UP United Kingdom on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from Unit 7 Station Approach Hitchin SG4 9UP United Kingdom on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from Unit 7 Station Approach Hitchin SG4 9UP United Kingdom on 4 May 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 147,500
(8 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 147,500
(8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
18 September 2009Ad 01/04/09 gbp si 7500@1=7500 gbp ic 140000/147500 (2 pages)
18 September 2009Ad 01/04/09\gbp si 7500@1=7500\gbp ic 140000/147500\ (2 pages)
15 July 2009Ad 31/03/09 gbp si 39999@1=39999 gbp ic 100001/140000 (2 pages)
15 July 2009Ad 31/03/09\gbp si 39999@1=39999\gbp ic 100001/140000\ (2 pages)
30 March 2009Ad 02/01/09\gbp si 99999@1=99999\gbp ic 2/100001\ (2 pages)
30 March 2009Ad 02/01/09 gbp si 99999@1=99999 gbp ic 2/100001 (2 pages)
26 February 2009Director appointed paul james (2 pages)
26 February 2009Director appointed paul james (2 pages)
26 February 2009Director appointed richard clark (2 pages)
26 February 2009Director appointed richard clark (2 pages)
20 January 2009Director appointed eric thickett (2 pages)
20 January 2009Director appointed eric thickett (2 pages)
30 September 2008Incorporation (8 pages)
30 September 2008Incorporation (8 pages)