Company NameWeetslade Transport Limited
Company StatusDissolved
Company Number05231461
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Matthew Murray
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Bolam Road
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6YH
Secretary NameLucie Jane Murray
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Backworth Court
Northumberland Park
Newcastle Upon Tyne
NE27 0RP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Registered office changed on 12/07/07 from: verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page)
9 July 2007Statement of affairs (6 pages)
9 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2007Appointment of a voluntary liquidator (1 page)
20 December 2006Registered office changed on 20/12/06 from: 11 backworth court northumberland newcastle upon tyne NE27 0RP (1 page)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
3 January 2006Registered office changed on 03/01/06 from: 5 saville street west north shields tyne & wear NE29 6QU (1 page)
2 December 2005Registered office changed on 02/12/05 from: 43 bolam road newcastle upon tyne NE126YH (1 page)
23 September 2005Return made up to 20/08/05; full list of members (5 pages)
29 April 2005Ad 06/04/05-06/04/05 £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2004Secretary resigned (1 page)