Company NameWeald 24 Limited
Company StatusDissolved
Company Number06266284
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart Middleton-Brown
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address114 High Road
North Weald
Essex
CM16 6BY
Secretary NameJaye Harriet Mary Middleton-Brown
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address114 High Road
North Weald
Essex
CM16 6BY
Director NameMr Kenneth Brown
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bluemans
North Weald
Epping
Essex
CM16 6EU
Director NameMrs Jaye Harriet Mary Middleton-Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(5 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 August 2012)
RoleFinance & Office Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Hurricane Way, North Weald Airfield
North Weald
Epping
Essex
CM16 6AA

Contact

Websitewww.weald24.co.uk

Location

Registered Address114 High Road
North Weald
Essex
CM16 6BY
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Shareholders

90 at £1Stuart Middleton-brown
90.00%
Ordinary
10 at £1Kennerth Brown
10.00%
Ordinary

Financials

Year2014
Turnover£267,316
Gross Profit£63,028
Net Worth£11,985
Current Liabilities£118,763

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Termination of appointment of Jaye Middleton-Brown as a director (1 page)
19 September 2012Termination of appointment of Kenneth Brown as a director (1 page)
19 September 2012Termination of appointment of Kenneth Brown as a director (1 page)
19 September 2012Termination of appointment of Jaye Middleton-Brown as a director (1 page)
30 July 2012Appointment of Mrs Jaye Middleton-Brown as a director (2 pages)
30 July 2012Appointment of Mrs Jaye Middleton-Brown as a director (2 pages)
27 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(5 pages)
27 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(5 pages)
27 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(5 pages)
25 June 2012Register inspection address has been changed (1 page)
25 June 2012Register inspection address has been changed (1 page)
15 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
15 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Appointment of Mr Kenneth Brown as a director (2 pages)
13 September 2010Appointment of Mr Kenneth Brown as a director (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Stuart Middleton-Brown on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Stuart Middleton-Brown on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Stuart Middleton-Brown on 1 June 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 June 2009Return made up to 01/06/09; full list of members (3 pages)
26 August 2008Return made up to 01/06/08; full list of members (3 pages)
26 August 2008Return made up to 01/06/08; full list of members (3 pages)
1 June 2007Incorporation (13 pages)
1 June 2007Incorporation (13 pages)