Company NameWeschenfelder (Sales) Limited
Company StatusDissolved
Company Number00685885
CategoryPrivate Limited Company
Incorporation Date9 March 1961(63 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Bearby Weschenfelder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration23 years, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage Ingleby Greenhow
Gret Ayton
Middlesbrough
Cleveland
TS9 6LL
Director NameMr David Thompson
Date of BirthMay 1986 (Born 37 years ago)
NationalityEnglish
StatusClosed
Appointed28 October 2014(53 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 June 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Road
Middlesbrough
Cleveland
TS2 1DE
Secretary NameMr David Thompson
StatusClosed
Appointed28 October 2014(53 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 June 2015)
RoleCompany Director
Correspondence AddressNorth Road
Middlesbrough
Cleveland
TS2 1DE
Director NameMr Jeffrey Skilbeck Knaggs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Boston Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LZ
Director NameClifford William Ludwig Weschenfelder
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Woodlands
Nunthorpe
Middlesbrough
Cleveland
TS7 0PH
Director NameMr Timothy William Weschenfelder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wainstone Close
Great Ayton
Middlesbrough
Cleveland
TS9 6LB
Secretary NameMr Timothy William Weschenfelder
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wainstone Close
Great Ayton
Middlesbrough
Cleveland
TS9 6LB

Contact

Websitewww.weschenfelder.co.uk
Telephone01642 241395
Telephone regionMiddlesbrough

Location

Registered AddressNorth Road
Middlesbrough
Cleveland
TS2 1DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2k at £1W Weschenfelder & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000
Cash£648
Current Liabilities£1,535

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
9 February 2015Appointment of Mr David Thompson as a secretary on 28 October 2014 (2 pages)
9 February 2015Appointment of Mr David Thompson as a secretary on 28 October 2014 (2 pages)
6 February 2015Termination of appointment of Timothy William Weschenfelder as a director on 28 October 2014 (1 page)
6 February 2015Appointment of Mr David Thompson as a director on 28 October 2014 (2 pages)
6 February 2015Termination of appointment of Timothy William Weschenfelder as a secretary on 28 October 2014 (1 page)
6 February 2015Termination of appointment of Timothy William Weschenfelder as a director on 28 October 2014 (1 page)
6 February 2015Termination of appointment of Timothy William Weschenfelder as a secretary on 28 October 2014 (1 page)
6 February 2015Appointment of Mr David Thompson as a director on 28 October 2014 (2 pages)
19 December 2014 (6 pages)
19 December 2014 (6 pages)
12 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
12 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2,000
(5 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
4 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
9 June 2010Termination of appointment of Jeffrey Knaggs as a director (4 pages)
9 June 2010Termination of appointment of Jeffrey Knaggs as a director (4 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr John Bearby Weschenfelder on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy William Weschenfelder on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Jeffrey Skilbeck Knaggs on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr John Bearby Weschenfelder on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Jeffrey Skilbeck Knaggs on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy William Weschenfelder on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr John Bearby Weschenfelder on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Jeffrey Skilbeck Knaggs on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy William Weschenfelder on 2 March 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Director's change of particulars / john weschenfelder / 31/12/2008 (2 pages)
25 March 2009Director's change of particulars / john weschenfelder / 31/12/2008 (2 pages)
25 March 2009Director and secretary's change of particulars / timothy weschenfelder / 31/12/2008 (1 page)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2009Director's change of particulars / jeffrey knaggs / 31/12/2008 (1 page)
25 March 2009Director and secretary's change of particulars / timothy weschenfelder / 31/12/2008 (1 page)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2009Director's change of particulars / jeffrey knaggs / 31/12/2008 (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
26 April 2007Return made up to 31/12/06; full list of members (9 pages)
26 April 2007Return made up to 31/12/06; full list of members (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Return made up to 31/12/05; full list of members (9 pages)
17 November 2006Return made up to 31/12/05; full list of members (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 31/12/04; full list of members (9 pages)
7 March 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (14 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (14 pages)
1 February 2004Return made up to 31/12/03; full list of members (9 pages)
1 February 2004Return made up to 31/12/03; full list of members (9 pages)
24 October 2003Return made up to 31/12/02; full list of members (9 pages)
24 October 2003Return made up to 31/12/02; full list of members (9 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 February 2001Return made up to 31/12/00; full list of members (8 pages)
6 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 February 2001 (7 pages)
5 February 2001 (7 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
3 February 2000 (7 pages)
3 February 2000 (7 pages)
2 February 1999 (7 pages)
2 February 1999 (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1998 (13 pages)
3 February 1998 (13 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997 (9 pages)
4 February 1997 (9 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)