Company NameWeston Plant Limited
Company StatusDissolved
Company Number02567305
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 3 months ago)
Dissolution Date10 June 2011 (12 years, 9 months ago)
Previous NameLevelopen Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameTina Louise Brown
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(6 years, 6 months after company formation)
Appointment Duration13 years, 12 months (closed 10 June 2011)
RoleCompany Director
Correspondence Address2 Brook Cottages
St Johns Road, Bishop Monkton
Harrogate
Yorkshire
HG3 3QU
Secretary NameMrs Mary Elizabeth Brown
NationalityBritish
StatusClosed
Appointed11 August 1997(6 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Moor Cottage
Weston
Otley
North Yorkshire
LS21 2NB
Director NameSimon Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(12 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 10 June 2011)
RoleSalesman
Correspondence AddressFlat 3
8 Granby Road
Harrogate
Yorkshire
HG1 4ST
Director NameMr John Kenneth Birkinshaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1995)
RoleCompany Proprietor
Correspondence Address3 Sykes Close
Darton
Barnsley
S Yorkshire
S75
Director NameMr William Jukes
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 1996)
RolePlant Hire Manager
Correspondence Address13 Beaumont Drive
Herringthorpe
Rotherham
South Yorkshire
S62 5JX
Director NameDerek Wing
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 1996)
RoleEngineer
Correspondence Address8 Gunthwaite Top Denby Lane
Upper Denby
Huddersfield
Yorkshire
HD8 8UN
Secretary NameDerek Wing
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address8 Gunthwaite Top Denby Lane
Upper Denby
Huddersfield
Yorkshire
HD8 8UN
Director NameMr Gordon Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(5 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Moor Cottage
Weston Moor Road, Weston
Harrogate
LS21 2NB
Director NameSimon Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address2 Brook Cottages
St John Road Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Secretary NameMr Robert Ian Lawson
NationalityBritish
StatusResigned
Appointed21 October 1996(5 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 1997)
RoleAccountant
Correspondence Address91 Otley Road
Harrogate
North Yorkshire
HG2 0DU
Director NameMrs Mary Elizabeth Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Moor Cottage
Weston
Otley
North Yorkshire
LS21 2NB

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£140,767
Current Liabilities£3,625,802

Accounts

Latest Accounts31 August 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 June 2011Final Gazette dissolved following liquidation (1 page)
10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Return of final meeting of creditors (13 pages)
10 March 2011Notice of final account prior to dissolution (13 pages)
21 April 2008Appointment of a liquidator (2 pages)
21 April 2008Appointment of a liquidator (2 pages)
9 April 2008Administrator's progress report to 3 September 2008 (12 pages)
9 April 2008Notice of a court order ending Administration (12 pages)
9 April 2008Administrator's progress report to 3 September 2008 (12 pages)
9 April 2008Administrator's progress report to 3 September 2008 (12 pages)
9 April 2008Order of court to wind up (1 page)
9 April 2008Order of court to wind up (1 page)
9 April 2008Notice of a court order ending Administration (12 pages)
1 October 2007Administrator's progress report (11 pages)
1 October 2007Administrator's progress report (11 pages)
6 September 2007Notice of extension of period of Administration (1 page)
6 September 2007Notice of extension of period of Administration (1 page)
16 April 2007Administrator's progress report (12 pages)
16 April 2007Administrator's progress report (12 pages)
6 November 2006Statement of administrator's proposal (21 pages)
6 November 2006Statement of administrator's proposal (21 pages)
19 September 2006Registered office changed on 19/09/06 from: weston house walton road, thorp arch wetherby west yorkshire LS23 7AX (1 page)
19 September 2006Registered office changed on 19/09/06 from: weston house walton road, thorp arch wetherby west yorkshire LS23 7AX (1 page)
15 September 2006Appointment of an administrator (1 page)
15 September 2006Appointment of an administrator (1 page)
18 July 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Accounts for a small company made up to 31 August 2003 (7 pages)
12 April 2005Accounts for a small company made up to 31 August 2003 (7 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 pages)
11 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Return made up to 10/12/03; full list of members (7 pages)
24 February 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
26 September 2003Registered office changed on 26/09/03 from: riffa business park harrogate road pool in wharfedale LS21 2XB (1 page)
26 September 2003Registered office changed on 26/09/03 from: riffa business park harrogate road pool in wharfedale LS21 2XB (1 page)
22 September 2003Full accounts made up to 31 August 2001 (12 pages)
22 September 2003Full accounts made up to 31 August 2002 (11 pages)
22 September 2003Full accounts made up to 31 August 2001 (12 pages)
22 September 2003Full accounts made up to 31 August 2002 (11 pages)
1 April 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2003Return made up to 10/12/02; full list of members (7 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
28 January 2003Particulars of mortgage/charge (4 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
21 June 2002Accounts for a medium company made up to 31 August 2000 (17 pages)
21 June 2002Accounts for a medium company made up to 31 August 2000 (17 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Return made up to 10/12/01; full list of members (6 pages)
22 December 2000Return made up to 10/12/00; full list of members (6 pages)
22 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 10/12/99; full list of members (6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
4 July 2000Full accounts made up to 31 August 1999 (17 pages)
4 July 2000Full accounts made up to 31 August 1999 (17 pages)
4 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Return made up to 10/12/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
23 January 1998Return made up to 10/12/97; change of members (6 pages)
23 January 1998Nc inc already adjusted 28/07/97 (1 page)
23 January 1998Return made up to 10/12/97; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 1998Nc inc already adjusted 28/07/97 (1 page)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
17 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1997Ad 28/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
17 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1997Ad 28/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
17 September 1997£ nc 1000/30998 28/07/97 (1 page)
17 September 1997£ nc 1000/30998 28/07/97 (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: ground floor 25 shelton street covent garden london WC2H 9HT (1 page)
12 August 1997Registered office changed on 12/08/97 from: ground floor 25 shelton street covent garden london WC2H 9HT (1 page)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 July 1997Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 July 1997Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
26 June 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
26 June 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
29 May 1997Company name changed levelopen LIMITED\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed levelopen LIMITED\certificate issued on 30/05/97 (2 pages)
14 March 1997Particulars of mortgage/charge (5 pages)
14 March 1997Particulars of mortgage/charge (5 pages)
11 March 1997Registered office changed on 11/03/97 from: staithes doncaster road wath on dearne south yorkshire S63 7EL (1 page)
11 March 1997Registered office changed on 11/03/97 from: staithes doncaster road wath on dearne south yorkshire S63 7EL (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned;director resigned (1 page)
9 December 1996Secretary resigned;director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (3 pages)
9 December 1996New secretary appointed (3 pages)
9 December 1996New secretary appointed (3 pages)
9 December 1996New director appointed (3 pages)
9 December 1996Director resigned (1 page)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 December 1995Return made up to 10/12/95; full list of members (6 pages)
21 December 1995Return made up to 10/12/95; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 March 1991Memorandum and Articles of Association (7 pages)
1 March 1991Memorandum and Articles of Association (7 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1990Incorporation (9 pages)
10 December 1990Incorporation (9 pages)