Company NameMassive Attack Paintball Limited
Company StatusDissolved
Company Number04944776
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameTor Landscapes Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr William Archbold Wesley Weightman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(10 years after company formation)
Appointment Duration9 years, 3 months (closed 14 February 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameCarole Denise Weightman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Burdon Farm
Seaham
Co Durham
SR8 0NW
Secretary NameCarole Denise Weightman
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Burdon Farm
Seaham
Co Durham
SR8 0NW
Director NameMr Ivan Edward Shaw Weightman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthward Rambledown Lane
West Chiltington
Pulborough
West Sussex
RH20 2NW
Secretary NameCharlotte Isobel Weightman
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressSouthward Rambledown Lane
West Chiltington
Pulborough
West Sussex
RH20 2NW
Director NameMr Simon Archbold Harrison Weightman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Burdon Farm Old Burdon
Seaton
Seaham
Tyne & Wear
SR7 0NW
Director NameMiss Alice Weightman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 92 Richmond Hill
London
TW10 6RJ

Contact

Websitemassiveattackpaintball.co.uk
Email address[email protected]
Telephone0191 5812950
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alice Weightman
50.00%
Ordinary
1 at £1William Archbold Wesley Weightman
50.00%
Ordinary

Financials

Year2014
Net Worth£29,314
Cash£54,936
Current Liabilities£57,010

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 December 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 January 2017Termination of appointment of Alice Weightman as a director on 4 November 2016 (1 page)
31 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Appointment of Mr William Archbold Wesley Weightman as a director (2 pages)
6 November 2013Termination of appointment of Simon Weightman as a director (1 page)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 November 2011Director's details changed for Miss Alice Weightman on 27 October 2011 (2 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 December 2010Director's details changed for Miss Alice Weightman on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Miss Alice Weightman on 2 December 2010 (2 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Miss Alice Weightman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Simon Harrison Archbold Weightman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Alice Weightman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Simon Harrison Archbold Weightman on 1 October 2009 (2 pages)
9 June 2009Director appointed miss alice weightman (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Return made up to 27/10/08; full list of members (3 pages)
8 June 2009Appointment terminated director ivan weightman (1 page)
8 June 2009Appointment terminated secretary charlotte weightman (1 page)
8 June 2009Director appointed mr simon archbold harrison weightman (1 page)
8 June 2009Registered office changed on 08/06/2009 from southward ramble down lane west chiltington pulborough west sussex RH20 2NW (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 November 2007Return made up to 27/10/07; no change of members
  • 363(287) ‐ Registered office changed on 12/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 January 2007Return made up to 27/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 May 2006Return made up to 27/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(6 pages)
24 November 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
4 October 2005Registered office changed on 04/10/05 from: c/o keith thomas associates exchange building 66 church street, hartlepool cleveland TS24 7DN (1 page)
29 November 2004Return made up to 27/10/04; full list of members (6 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
19 January 2004Company name changed tor landscapes LIMITED\certificate issued on 19/01/04 (2 pages)
27 October 2003Incorporation (18 pages)