Company NameWeighton Healthcare Limited
Company StatusDissolved
Company Number05032957
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 1 month ago)
Dissolution Date26 May 2019 (4 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Christopher Kenneth Buswell
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(5 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 26 May 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressWest Grange
Goodmanham
York
YO43 3HX
Director NameDr Richard William Webster
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(5 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 26 May 2019)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown Hill Farm
Nunburnholme
York
East Yorkshire
YO42 1QA
Director NameDr Bridget Ann Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(5 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 26 May 2019)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address39 Londesborough Road
Market Weighton
York
North Yorkshire
YO43 3HR
Director NameDr Clive Anthony Henderson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(5 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 26 May 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Londesborough Road
Market Weighton
North Yorkshire
YO43 3AY
Secretary NameDr Clive Anthony Henderson
NationalityBritish
StatusClosed
Appointed13 October 2006(2 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 26 May 2019)
RoleGeneral Practitioner
Correspondence AddressThe Old Rectory
Everingham
York
North Yorkshire
YO42 4JA
Director NameDr Simon Malcolm Wilkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2006)
RoleGeneral Practitioner
Correspondence Address39 Londesborough Road
Market Weighton
York
North Yorkshire
YO43 3HR
Secretary NameDr Simon Malcolm Wilkinson
NationalityBritish
StatusResigned
Appointed20 July 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2006)
RoleGeneral Practitioner
Correspondence Address39 Londesborough Road
Market Weighton
York
North Yorkshire
YO43 3HR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1Christopher Buswell
30.00%
Ordinary B
30 at £1Clive Henderson
30.00%
Ordinary A
25 at £1Richard Webster
25.00%
Ordinary C
15 at £1Bridget Wilkinson
15.00%
Ordinary D

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2019Final Gazette dissolved following liquidation (1 page)
26 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
8 January 2019Liquidators' statement of receipts and payments to 13 April 2018 (8 pages)
23 July 2017Liquidators' statement of receipts and payments to 13 April 2017 (9 pages)
23 July 2017Liquidators' statement of receipts and payments to 13 April 2017 (9 pages)
12 May 2016Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to 12 Granby Road Harrogate HG1 4st on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to 12 Granby Road Harrogate HG1 4st on 12 May 2016 (2 pages)
9 May 2016Declaration of solvency (3 pages)
9 May 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(1 page)
9 May 2016Declaration of solvency (3 pages)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(8 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(8 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(8 pages)
11 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100.00
(9 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(100 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(100 pages)
11 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100.00
(9 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100.00
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
7 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 July 2010Director's details changed for Dr Bridget Ann Wilkinson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Christopher Buswell on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Christopher Buswell on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Clive Anthony Henderson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Clive Anthony Henderson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Clive Anthony Henderson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Bridget Ann Wilkinson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Christopher Buswell on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Bridget Ann Wilkinson on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (5 pages)
18 June 2009Return made up to 18/06/09; full list of members (5 pages)
27 June 2008Return made up to 20/06/08; full list of members (5 pages)
27 June 2008Return made up to 20/06/08; full list of members (5 pages)
28 May 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
28 May 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
23 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
23 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
2 July 2007Return made up to 20/06/07; full list of members (4 pages)
2 July 2007Return made up to 20/06/07; full list of members (4 pages)
2 March 2007Ad 24/11/06--------- £ si 9@1=9 £ ic 5/14 (2 pages)
2 March 2007Ad 24/11/06--------- £ si 9@1=9 £ ic 5/14 (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned;director resigned (1 page)
5 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
13 September 2006Return made up to 20/06/06; full list of members (9 pages)
13 September 2006Return made up to 20/06/06; full list of members (9 pages)
28 June 2006Registered office changed on 28/06/06 from: 24 oxford street wellingborough northamptonshire NN8 4JE (1 page)
28 June 2006Registered office changed on 28/06/06 from: 24 oxford street wellingborough northamptonshire NN8 4JE (1 page)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 July 2005Return made up to 20/06/05; full list of members (9 pages)
7 July 2005Return made up to 20/06/05; full list of members (9 pages)
27 June 2005Return made up to 03/02/05; full list of members (9 pages)
27 June 2005Return made up to 03/02/05; full list of members (9 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)