Company NameWeybrook Developments Limited
Company StatusDissolved
Company Number01028142
CategoryPrivate Limited Company
Incorporation Date21 October 1971(52 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Christine Martha Jones
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(20 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr William Lindsay Garner Jones
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(20 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 22 November 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr William Lindsay Garner Jones
NationalityBritish
StatusClosed
Appointed16 January 1992(20 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£37,461
Cash£108
Current Liabilities£38,179

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

21 August 1972Delivered on: 1 September 1972
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company and/or mortgage consultants LTD. To the chargee on any account whatsoever.
Particulars: Westways, salisbury rd, hoddesdon, herts.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Secretary's details changed for Mr William Lindsay Garner Jones on 1 January 2016 (1 page)
11 February 2016Director's details changed for Mrs Christine Martha Jones on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mrs Christine Martha Jones on 1 January 2016 (2 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Secretary's details changed for Mr William Lindsay Garner Jones on 1 January 2016 (1 page)
11 February 2016Director's details changed for Mr William Lindsay Garner Jones on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr William Lindsay Garner Jones on 1 January 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
24 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
24 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
11 September 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
4 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
1 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
2 February 2009Return made up to 16/01/09; full list of members (4 pages)
2 February 2009Return made up to 16/01/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
16 October 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
22 April 2008Return made up to 16/01/08; no change of members
  • 363(287) ‐ Registered office changed on 22/04/08
(7 pages)
22 April 2008Return made up to 16/01/08; no change of members
  • 363(287) ‐ Registered office changed on 22/04/08
(7 pages)
18 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
18 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
5 March 2007Return made up to 16/01/07; full list of members (7 pages)
5 March 2007Return made up to 16/01/07; full list of members (7 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
21 February 2006Return made up to 16/01/06; full list of members (7 pages)
21 February 2006Return made up to 16/01/06; full list of members (7 pages)
28 November 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
28 November 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
22 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
12 November 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
31 March 2004Return made up to 16/01/04; full list of members (7 pages)
31 March 2004Return made up to 16/01/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
23 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
13 March 2003Return made up to 16/01/03; full list of members (7 pages)
13 March 2003Return made up to 16/01/03; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
26 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
25 January 2002Return made up to 16/01/02; full list of members (6 pages)
25 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
21 December 2000Full accounts made up to 29 February 2000 (6 pages)
21 December 2000Full accounts made up to 29 February 2000 (6 pages)
7 April 2000Return made up to 16/01/00; full list of members (6 pages)
7 April 2000Return made up to 16/01/00; full list of members (6 pages)
8 September 1999Full accounts made up to 28 February 1999 (5 pages)
8 September 1999Full accounts made up to 28 February 1999 (5 pages)
8 April 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1998Full accounts made up to 28 February 1998 (5 pages)
10 September 1998Full accounts made up to 28 February 1998 (5 pages)
23 February 1998Return made up to 16/01/98; no change of members (4 pages)
23 February 1998Return made up to 16/01/98; no change of members (4 pages)
21 August 1997Full accounts made up to 28 February 1997 (5 pages)
21 August 1997Full accounts made up to 28 February 1997 (5 pages)
6 March 1997Registered office changed on 06/03/97 from: old wall house hunsdonbury hunsdon nr ware herts SG12 8PW (1 page)
6 March 1997Registered office changed on 06/03/97 from: old wall house hunsdonbury hunsdon nr ware herts SG12 8PW (1 page)
19 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Full accounts made up to 28 February 1996 (6 pages)
22 August 1996Full accounts made up to 28 February 1996 (6 pages)
30 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
30 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)