Company NameWeybourne Asset Management Limited
Company StatusDissolved
Company Number05067317
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameNewincco 341 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameAlan Joseph Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2004(2 months after company formation)
Appointment Duration5 years, 10 months (closed 23 March 2010)
RoleChartered Surveyor
Correspondence AddressBrendon
Catlins Lane Eastcote
Pinner
Middlesex
HA5 2EZ
Director NameDonna Catherine Harris
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 23 March 2010)
RoleCompany Director
Correspondence AddressBrendon
Catlins Lane
Pinner
Middlesex
HA5 2EZ
Secretary NameWKH Company Services Limited (Corporation)
StatusClosed
Appointed31 August 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 March 2010)
Correspondence AddressPO Box 501
The Nexus Building, Broadway
Letchworth Garden City
Herts
SG6 9BL
Director NameMr Mark Edward Cherry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 months after company formation)
Appointment Duration3 years (resigned 16 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlebe House
Chequers Lane Preston
Hitchin
Hertfordshire
SG4 7TY
Director NameRobert Philip Graham Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2004)
RoleChartered Surveyor
Correspondence Address60 Arthur Road
Wimbledon
London
SW19 7DS
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressThe Old Mill Office Boyton Hall Lane
Boyton Hall Roxwell
Chelmsford
Essex
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (1 page)
30 November 2009Application to strike the company off the register (1 page)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
12 November 2008Registered office changed on 12/11/2008 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL (1 page)
12 November 2008Registered office changed on 12/11/2008 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 09/03/08; full list of members (6 pages)
20 March 2008Return made up to 09/03/08; full list of members (6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Registered office changed on 30/04/07 from: howard house 121-123 norton way south letchworth garden city herts SG6 1NZ (1 page)
30 April 2007Registered office changed on 30/04/07 from: howard house 121-123 norton way south letchworth garden city herts SG6 1NZ (1 page)
22 March 2007Return made up to 09/03/07; full list of members (3 pages)
22 March 2007Return made up to 09/03/07; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 May 2006Registered office changed on 18/05/06 from: the old meeting house meeting house lane baldock hertfordshire SG7 5BP (1 page)
18 May 2006Registered office changed on 18/05/06 from: the old meeting house meeting house lane baldock hertfordshire SG7 5BP (1 page)
10 May 2006Return made up to 09/03/06; full list of members (3 pages)
10 May 2006Return made up to 09/03/06; full list of members (3 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 April 2005Return made up to 09/03/05; full list of members (4 pages)
21 April 2005Return made up to 09/03/05; full list of members (4 pages)
20 April 2005Location of register of members (1 page)
20 April 2005Location of register of members (1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2004Nc inc already adjusted 01/11/04 (2 pages)
22 December 2004Nc inc already adjusted 01/11/04 (2 pages)
17 September 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 September 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 September 2004Registered office changed on 07/09/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Ad 12/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
7 June 2004Ad 12/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 June 2004Director resigned (1 page)
14 May 2004Company name changed newincco 341 LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed newincco 341 LIMITED\certificate issued on 14/05/04 (2 pages)
9 March 2004Incorporation (22 pages)