Company NameWeiste (UK) Limited
Company StatusDissolved
Company Number01812862
CategoryPrivate Limited Company
Incorporation Date1 May 1984(40 years ago)
Dissolution Date5 July 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatti Aare Weiste
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFinnish
StatusClosed
Appointed31 January 1991(6 years, 9 months after company formation)
Appointment Duration31 years, 5 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressNarekuja 1
Helsinki 00720
Foreign
Director NameRisto Antero Weiste
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFinnish
StatusClosed
Appointed31 January 1991(6 years, 9 months after company formation)
Appointment Duration31 years, 5 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressMikael Soinisten Tie 10
Helsinki 00720
Foreign
Secretary NameRisto Weiste
NationalityFinnish
StatusClosed
Appointed27 August 2002(18 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 05 July 2022)
RoleCompany Director
Correspondence AddressMikael Suinisten Tie 10
Helsinki
00720
Foreign
Director NameMr Peter David Barton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshbrook House
Farlington
York
North Yorkshire
YO61 1NL
Director NameMr Simon Nicholas Ley Chalton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1993)
RoleSolicitor
Correspondence AddressBeech House
High Kilburn
York
North Yorkshire
YO6 4AJ
Secretary NameMr Simon Nicholas Ley Chalton
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressBeech House
High Kilburn
York
North Yorkshire
YO6 4AJ
Director NameAndrew Mark Kerr
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 1995)
RoleSolicitor
Correspondence Address14 Stray Walk
Harrogate
North Yorkshire
HG2 8HU
Secretary NameAndrew Mark Kerr
NationalityBritish
StatusResigned
Appointed14 January 1994(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address14 Stray Walk
Harrogate
North Yorkshire
HG2 8HU
Director NameMr Ian Andrew Morris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Saint Juliens Way
Tivydale Meadows
Cawthorne
South Yorkshire
S75 4ES
Secretary NameMr Peter David Barton
NationalityBritish
StatusResigned
Appointed10 November 1995(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshbrook House
Farlington
York
North Yorkshire
YO61 1NL

Location

Registered Address1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 December 2020Accounts for a dormant company made up to 31 July 2020 (4 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
2 August 2019Registered office address changed from 7/9 Cornmarket Pontefract West Yorkshire WF8 1AN to 1 Heslington Lane Fulford York YO10 4HW on 2 August 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
12 February 2019Notification of Matti Aare Weiste as a person with significant control on 6 February 2019 (2 pages)
12 February 2019Cessation of Peter David Barton as a person with significant control on 6 February 2019 (1 page)
12 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
12 February 2019Notification of Risto Antero Weiste as a person with significant control on 6 February 2019 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20
(5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20
(5 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20
(5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20
(5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20
(5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 May 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
7 May 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
2 February 2010Director's details changed for Risto Antero Weiste on 30 January 2010 (2 pages)
2 February 2010Director's details changed for Matti Aare Weiste on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Matti Aare Weiste on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Risto Antero Weiste on 30 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
8 May 2008Return made up to 31/01/08; full list of members (3 pages)
8 May 2008Return made up to 31/01/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
29 February 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
1 June 2007Return made up to 31/01/07; full list of members (7 pages)
1 June 2007Return made up to 31/01/07; full list of members (7 pages)
16 October 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
11 April 2006Return made up to 31/01/06; full list of members (7 pages)
11 April 2006Return made up to 31/01/06; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
9 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
30 March 2005Return made up to 31/01/05; full list of members (7 pages)
30 March 2005Return made up to 31/01/05; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
21 April 2004Return made up to 31/01/04; full list of members (7 pages)
21 April 2004Return made up to 31/01/04; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002New secretary appointed (1 page)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002New secretary appointed (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: princes exchange princes square leeds west yorkshire LS1 4BY (1 page)
4 August 2002Registered office changed on 04/08/02 from: princes exchange princes square leeds west yorkshire LS1 4BY (1 page)
4 August 2002Director resigned (1 page)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
29 January 2002Return made up to 31/01/02; full list of members (7 pages)
29 January 2002Return made up to 31/01/02; full list of members (7 pages)
1 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
1 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
11 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
11 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
18 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
18 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
3 April 2000Return made up to 31/01/00; full list of members (7 pages)
3 April 2000Return made up to 31/01/00; full list of members (7 pages)
15 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
15 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
6 February 1999Return made up to 31/01/99; no change of members (6 pages)
6 February 1999Return made up to 31/01/99; no change of members (6 pages)
4 June 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
4 June 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
15 July 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
14 April 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
14 April 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)