Company NameWeymouth Securities Limited
Company StatusDissolved
Company Number05709065
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date16 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Benjamin Edward Weymouth Wilson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address14 Mount Grace Drive
Poole
Dorset
BH14 8NB
Director NameJames Kenneth Wilson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Holly Grove
Verwood
Dorset
BH31 6XA
Secretary NameMr Benjamin Edward Weymouth Wilson
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mount Grace Drive
Poole
Dorset
BH14 8NB

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2010
Net Worth£10,364
Cash£41,058
Current Liabilities£36,109

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2016Notice of final account prior to dissolution (1 page)
16 March 2016Return of final meeting of creditors (1 page)
16 March 2016Notice of final account prior to dissolution (1 page)
4 March 2015Insolvency:liquidators annual progress report for period up to 20/12/2013. (21 pages)
4 March 2015Insolvency:liquidators annual progress report for period up to 20/12/2013. (21 pages)
22 February 2013Insolvency:annual progress report (12 pages)
22 February 2013Insolvency:annual progress report (12 pages)
9 January 2012Registered office address changed from Link House, 4Th Floor 25 West Street Poole Dorset BH15 1LD on 9 January 2012 (2 pages)
9 January 2012Appointment of a liquidator (1 page)
9 January 2012Registered office address changed from Link House, 4Th Floor 25 West Street Poole Dorset BH15 1LD on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Link House, 4Th Floor 25 West Street Poole Dorset BH15 1LD on 9 January 2012 (2 pages)
9 January 2012Appointment of a liquidator (1 page)
3 January 2012Order of court to wind up (2 pages)
3 January 2012Order of court to wind up (2 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2010 (9 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2010 (9 pages)
12 April 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1,000
(5 pages)
12 April 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1,000
(5 pages)
5 August 2010Registered office address changed from Bracken House 14-16 Christchurch Road Bournemouth Dorset BH1 3NJ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Bracken House 14-16 Christchurch Road Bournemouth Dorset BH1 3NJ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Bracken House 14-16 Christchurch Road Bournemouth Dorset BH1 3NJ on 5 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for James Kenneth Wilson on 1 January 2010 (2 pages)
4 March 2010Director's details changed for James Kenneth Wilson on 1 January 2010 (2 pages)
4 March 2010Director's details changed for James Kenneth Wilson on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 February 2009Director and secretary's change of particulars / benjamin wilson / 14/02/2009 (1 page)
20 February 2009Director and secretary's change of particulars / benjamin wilson / 14/02/2009 (1 page)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
1 November 2008Registered office changed on 01/11/2008 from 6 holly grove verwood dorset BH31 6XA (1 page)
1 November 2008Registered office changed on 01/11/2008 from 6 holly grove verwood dorset BH31 6XA (1 page)
27 March 2008Return made up to 14/02/08; full list of members (4 pages)
27 March 2008Return made up to 14/02/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 February 2007Return made up to 14/02/07; full list of members (3 pages)
27 February 2007Return made up to 14/02/07; full list of members (3 pages)
14 February 2006Incorporation (18 pages)
14 February 2006Incorporation (18 pages)