WESTON SPIRIT

Register to unlock more data on OkredoRegister

WESTON SPIRIT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02300741

Incorporation date

28/09/1988

Size

Group

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1988)
dot icon03/02/2017
Final Gazette dissolved following liquidation
dot icon03/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2016
Liquidators' statement of receipts and payments to 2016-06-26
dot icon19/01/2016
Liquidators' statement of receipts and payments to 2015-12-26
dot icon23/07/2015
Liquidators' statement of receipts and payments to 2015-06-26
dot icon29/01/2015
Liquidators' statement of receipts and payments to 2014-12-26
dot icon05/08/2014
Liquidators' statement of receipts and payments to 2014-06-26
dot icon13/03/2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 2014-03-14
dot icon28/01/2014
Liquidators' statement of receipts and payments to 2013-12-26
dot icon22/07/2013
Liquidators' statement of receipts and payments to 2013-06-26
dot icon21/01/2013
Liquidators' statement of receipts and payments to 2012-12-26
dot icon10/07/2012
Liquidators' statement of receipts and payments to 2012-06-26
dot icon10/01/2012
Liquidators' statement of receipts and payments to 2011-12-26
dot icon18/07/2011
Liquidators' statement of receipts and payments to 2011-06-26
dot icon23/01/2011
Liquidators' statement of receipts and payments to 2010-12-26
dot icon13/07/2010
Liquidators' statement of receipts and payments to 2010-06-26
dot icon01/06/2010
Insolvency court order
dot icon25/05/2010
Insolvency filing
dot icon29/01/2010
Insolvency court order
dot icon29/01/2010
Appointment of a voluntary liquidator
dot icon29/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon20/01/2010
Liquidators' statement of receipts and payments to 2009-12-26
dot icon19/11/2009
Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 2009-11-20
dot icon27/07/2009
Liquidators' statement of receipts and payments to 2009-06-26
dot icon03/07/2008
Registered office changed on 04/07/2008 from fifth floor old hall street liverpool L3 9WS
dot icon03/07/2008
Appointment of a voluntary liquidator
dot icon03/07/2008
Statement of affairs with form 4.19
dot icon03/07/2008
Resolutions
dot icon06/04/2008
Appointment terminated director ted williams
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon21/01/2008
Annual return made up to 25/12/07
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon15/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon13/02/2007
New secretary appointed
dot icon18/01/2007
Annual return made up to 25/12/06
dot icon18/01/2007
Director's particulars changed
dot icon16/01/2007
Secretary resigned
dot icon12/06/2006
New director appointed
dot icon08/05/2006
Particulars of mortgage/charge
dot icon07/02/2006
New secretary appointed
dot icon31/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon16/01/2006
Secretary resigned
dot icon10/01/2006
Annual return made up to 25/12/05
dot icon11/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon05/08/2005
Particulars of mortgage/charge
dot icon06/07/2005
New director appointed
dot icon24/01/2005
Annual return made up to 25/12/04
dot icon17/01/2005
New director appointed
dot icon03/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon03/06/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon27/02/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon14/01/2004
Annual return made up to 25/12/03
dot icon13/01/2004
Director resigned
dot icon05/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon24/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon08/01/2003
Annual return made up to 25/12/02
dot icon22/09/2002
Auditor's resignation
dot icon18/09/2002
Full accounts made up to 2002-03-31
dot icon14/02/2002
New director appointed
dot icon30/01/2002
Annual return made up to 25/12/01
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon16/05/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon29/01/2001
Annual return made up to 25/12/00
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
Registered office changed on 20/12/00 from: 2 roscoe place liverpool merseyside L1 4NA
dot icon19/12/2000
Secretary's particulars changed
dot icon06/11/2000
New director appointed
dot icon30/07/2000
Director resigned
dot icon30/07/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon05/01/2000
Annual return made up to 25/12/99
dot icon04/01/2000
Director resigned
dot icon18/08/1999
Director resigned
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Director resigned
dot icon22/05/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon04/01/1999
Full accounts made up to 1998-03-31
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Annual return made up to 25/12/98
dot icon24/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon04/01/1998
Annual return made up to 25/12/97
dot icon01/12/1997
New director appointed
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Annual return made up to 25/12/96
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Director resigned
dot icon18/08/1996
New director appointed
dot icon18/07/1996
Director resigned
dot icon09/07/1996
Annual return made up to 25/12/95
dot icon09/07/1996
Annual return made up to 25/12/94
dot icon09/07/1996
Director resigned
dot icon02/07/1996
Registered office changed on 03/07/96 from: duncan sheard glass 43 castle street liverpool L2 9TL
dot icon29/06/1996
Director resigned
dot icon01/06/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon12/12/1995
Director resigned
dot icon11/10/1995
New director appointed
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon13/09/1995
Director resigned
dot icon19/04/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon06/09/1994
New director appointed
dot icon06/09/1994
New director appointed
dot icon26/05/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Annual return made up to 25/12/93
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon26/09/1993
New director appointed
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon09/06/1993
Annual return made up to 25/12/92
dot icon20/01/1993
Director resigned
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon19/01/1992
Annual return made up to 25/12/91
dot icon09/01/1992
Full accounts made up to 1991-03-31
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon28/04/1991
Director resigned
dot icon07/03/1991
Annual return made up to 31/12/90
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon30/10/1990
Director resigned
dot icon22/10/1990
Director resigned
dot icon23/09/1990
Director resigned
dot icon18/09/1990
Director resigned
dot icon06/08/1990
Full accounts made up to 1989-03-31
dot icon06/08/1990
Annual return made up to 25/12/89
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New secretary appointed
dot icon03/07/1990
New director appointed
dot icon03/02/1989
Registered office changed on 04/02/89 from: 85A bold street liverpool L1 4MF
dot icon03/02/1989
Accounting reference date notified as 31/03
dot icon16/11/1988
Registered office changed on 17/11/88 from: drury house 19 water street liverpool L2 orp
dot icon28/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fyfe, John, Professor
Director
22/11/2004 - Present
13
Flamson, John Robert
Director
30/10/2002 - Present
11
Bateren, Godwin Ovie
Director
12/02/2001 - 23/03/2004
6
Phillips, Margaret Joy
Director
12/06/1998 - 18/01/1999
2
Williams, Ted
Director
30/03/2001 - 31/03/2008
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTON SPIRIT

WESTON SPIRIT is an(a) Dissolved company incorporated on 28/09/1988 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTON SPIRIT?

toggle

WESTON SPIRIT is currently Dissolved. It was registered on 28/09/1988 and dissolved on 03/02/2017.

Where is WESTON SPIRIT located?

toggle

WESTON SPIRIT is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does WESTON SPIRIT do?

toggle

WESTON SPIRIT operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for WESTON SPIRIT?

toggle

The latest filing was on 03/02/2017: Final Gazette dissolved following liquidation.