About

Registered Number: 04800670
Date of Incorporation: 17/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: MYHOUSE GROUP, 7 Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ

 

Weatherseal Holdings Ltd was setup in 2003. We do not know the number of employees at this organisation. Weatherseal Holdings Ltd has 2 directors listed as Whittaker, Paul, Kennedy, Shaun Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Shaun Patrick 17 June 2003 06 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Paul 17 June 2003 01 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 29 June 2017
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 08 September 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 10 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 September 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 23 June 2011
MISC - Miscellaneous document 08 February 2011
TM01 - Termination of appointment of director 12 November 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 15 July 2009
395 - Particulars of a mortgage or charge 02 July 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
395 - Particulars of a mortgage or charge 05 December 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
363a - Annual Return 11 September 2008
363s - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
395 - Particulars of a mortgage or charge 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
MEM/ARTS - N/A 19 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
CERTNM - Change of name certificate 12 September 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 14 June 2005
225 - Change of Accounting Reference Date 08 June 2005
MEM/ARTS - N/A 17 December 2004
CERTNM - Change of name certificate 10 November 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 21 June 2004
287 - Change in situation or address of Registered Office 09 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 June 2009 Outstanding

N/A

Rent deposit deed 03 December 2008 Outstanding

N/A

Rent deposit deed 26 January 2007 Outstanding

N/A

Debenture 11 September 2006 Outstanding

N/A

Debenture 11 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.