Company NameWestone Distribution Limited
Company StatusDissolved
Company Number03952859
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 9 months ago)
Previous NamesWholesales Ie Limited and Brooklands Holdings 2006 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMiss Patricia Ada Rice
NationalityBritish
StatusClosed
Appointed21 August 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Prestwick Whins
Ponteland
NE20 9UD
Director NameMr William Edgar Stone
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Admaston Road
Wellington
Telford
Salop
TF1 3NL
Director NameMr David Robert Lloyd Edwards
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmel House Wellington Road
Muxton
Telford
Shropshire
TF2 8NL
Secretary NameMr William Edgar Stone
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Admaston Road
Wellington
Telford
Salop
TF1 3NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSecond Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

45k at £1Kitwave LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 45,000
(4 pages)
6 June 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 45,000
(4 pages)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
30 November 2010Full accounts made up to 30 April 2010 (16 pages)
30 November 2010Full accounts made up to 30 April 2010 (16 pages)
14 April 2010Current accounting period shortened from 21 August 2010 to 30 April 2010 (3 pages)
14 April 2010Current accounting period shortened from 21 August 2010 to 30 April 2010 (3 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
28 January 2010Group of companies' accounts made up to 21 August 2009 (21 pages)
28 January 2010Group of companies' accounts made up to 21 August 2009 (21 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2009Accounting reference date extended from 30/06/2009 to 21/08/2009 alignment with parent or subsidiary (1 page)
18 September 2009Accounting reference date extended from 30/06/2009 to 21/08/2009 Alignment with Parent or Subsidiary (1 page)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 September 2009Appointment terminated director david edwards (1 page)
4 September 2009Appointment Terminated Director and Secretary william stone (1 page)
4 September 2009Director appointed paul victor young (2 pages)
4 September 2009Registered office changed on 04/09/2009 from 2 bradley road donnington wood telford shropshire TF2 7PY (1 page)
4 September 2009Secretary appointed patricia ada rice (2 pages)
4 September 2009Appointment Terminated Director david edwards (1 page)
4 September 2009Registered office changed on 04/09/2009 from 2 bradley road donnington wood telford shropshire TF2 7PY (1 page)
4 September 2009Director appointed paul victor young (2 pages)
4 September 2009Secretary appointed patricia ada rice (2 pages)
4 September 2009Appointment terminated director and secretary william stone (1 page)
29 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
4 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
4 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 October 2008Return made up to 16/03/08; full list of members (4 pages)
3 October 2008Return made up to 16/03/08; full list of members (4 pages)
25 September 2008Ad 01/04/08\gbp si 5000@1=5000\gbp ic 40000/45000\ (2 pages)
25 September 2008Ad 01/04/08 gbp si 5000@1=5000 gbp ic 40000/45000 (2 pages)
1 August 2008Company name changed brooklands holdings 2006 LIMITED\certificate issued on 05/08/08 (2 pages)
1 August 2008Company name changed brooklands holdings 2006 LIMITED\certificate issued on 05/08/08 (2 pages)
1 May 2008Company name changed wholesales ie LIMITED\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed wholesales ie LIMITED\certificate issued on 06/05/08 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 16/03/07; full list of members (2 pages)
4 May 2007Return made up to 16/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 16/03/06; full list of members (7 pages)
10 March 2006Return made up to 16/03/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 16/03/05; full list of members (4 pages)
17 May 2005Return made up to 16/03/05; full list of members (4 pages)
7 April 2005Amended accounts made up to 31 March 2004 (6 pages)
7 April 2005Amended accounts made up to 31 March 2004 (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Accounts made up to 31 March 2004 (1 page)
11 June 2004Return made up to 16/03/04; no change of members (4 pages)
11 June 2004Return made up to 16/03/04; no change of members (4 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 16/03/03; full list of members (7 pages)
22 April 2003Return made up to 16/03/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2003Accounts made up to 31 March 2002 (1 page)
29 May 2002Return made up to 16/03/02; no change of members (4 pages)
29 May 2002Return made up to 16/03/02; no change of members (4 pages)
16 January 2002Ad 20/03/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
16 January 2002Ad 20/03/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 May 2001Secretary's particulars changed;director's particulars changed (1 page)
22 May 2001Secretary's particulars changed;director's particulars changed (1 page)
22 May 2001Ad 20/03/00--------- £ si 1@1=1 £ ic 1/2 (4 pages)
22 May 2001Return made up to 16/03/01; full list of members (10 pages)
22 May 2001Return made up to 16/03/01; full list of members (10 pages)
22 May 2001Ad 20/03/00--------- £ si 1@1=1 £ ic 1/2 (4 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed;new director appointed (1 page)
17 March 2000New secretary appointed;new director appointed (1 page)
17 March 2000New director appointed (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (1 page)
16 March 2000Incorporation (13 pages)
16 March 2000Incorporation (13 pages)