Company NameThe Healthy Weigh Limited
Company StatusDissolved
Company Number03763703
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)
Dissolution Date28 December 2009 (14 years, 4 months ago)
Previous NameWeighpak Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Christopher Marshall Vernon Lewis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameCatherine Hilary Bell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(6 years after company formation)
Appointment Duration4 years, 7 months (closed 28 December 2009)
RoleCompany Director
Correspondence AddressThe Old Forge
Exelby
Bedale
North Yorkshire
DL8 2HD
Secretary NameCatherine Hilary Bell
NationalityBritish
StatusClosed
Appointed09 May 2005(6 years after company formation)
Appointment Duration4 years, 7 months (closed 28 December 2009)
RoleCompany Director
Correspondence AddressThe Old Forge
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NamePaul Richard Kettlewell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Orchards
Brafferton
York
North Yorkshire
YO61 2NR
Secretary NameAndrew Walker
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 The Willows
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BL
Director NameAndrew Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address36 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9NT
Secretary NamePaul Richard Kettlewell
NationalityBritish
StatusResigned
Appointed18 July 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address8 The Orchards
Brafferton
York
North Yorkshire
YO61 2NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£76,099
Cash£15,704
Current Liabilities£325,464

Accounts

Latest Accounts30 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Liquidators statement of receipts and payments to 18 September 2009 (6 pages)
28 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2009Liquidators statement of receipts and payments to 10 June 2009 (6 pages)
16 June 2008Statement of affairs with form 4.19 (6 pages)
16 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 June 2008Appointment of a voluntary liquidator (1 page)
28 May 2008Registered office changed on 28/05/2008 from walkerville industrial park catterick north yorkshire DL9 4SA (1 page)
21 January 2008Return made up to 04/05/07; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 March 2007 (6 pages)
23 April 2007Return made up to 04/05/06; full list of members (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2005Total exemption small company accounts made up to 1 April 2005 (6 pages)
11 August 2005Return made up to 04/05/05; full list of members (8 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 2 April 2004 (7 pages)
28 June 2004Return made up to 04/05/04; full list of members (9 pages)
18 September 2003Accounts for a small company made up to 4 April 2003 (7 pages)
4 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
10 July 2001Ad 03/07/01--------- £ si 63@1=63 £ ic 2/65 (2 pages)
5 July 2001Accounts for a dormant company made up to 5 April 2001 (3 pages)
31 May 2001Return made up to 04/05/01; full list of members (6 pages)
8 November 2000Company name changed weighpak foods LIMITED\certificate issued on 09/11/00 (2 pages)
1 August 2000Accounts for a dormant company made up to 5 April 2000 (3 pages)
2 June 2000Return made up to 04/05/00; full list of members (6 pages)
26 November 1999Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page)
25 May 1999Company name changed weighpak LIMITED\certificate issued on 26/05/99 (3 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
4 May 1999Incorporation (17 pages)