WEYMOUTH MUSEUM LIMITED
Overview
Company Name | WEYMOUTH MUSEUM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02702116 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEYMOUTH MUSEUM LIMITED?
- Museums activities (91020) / Arts, entertainment and recreation
Where is WEYMOUTH MUSEUM LIMITED located?
Registered Office Address | Brewers Quay Hope Square DT4 8TR Weymouth Dorset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEYMOUTH MUSEUM LIMITED?
Company Name | From | Until |
---|---|---|
REALSUPPORT LIMITED | Mar 31, 1992 | Mar 31, 1992 |
What are the latest accounts for WEYMOUTH MUSEUM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for WEYMOUTH MUSEUM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Sep 30, 2016 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2015 | 2 pages | AA | ||
Annual return made up to Mar 31, 2016 no member list | 4 pages | AR01 | ||
Appointment of Mr James William Farquharson as a director on Jan 05, 2016 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2014 | 2 pages | AA | ||
Annual return made up to Mar 31, 2015 no member list | 3 pages | AR01 | ||
Termination of appointment of Roger Dalton as a director on Sep 10, 2014 | 1 pages | TM01 | ||
Registered office address changed from Summerfields West End Lane Frensham Farnham GU10 3BE to Brewers Quay Hope Square Weymouth Dorset DT4 8TR on Jul 22, 2014 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2013 | 3 pages | AA | ||
Annual return made up to Mar 31, 2014 no member list | 4 pages | AR01 | ||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||
Annual return made up to Mar 31, 2013 no member list | 4 pages | AR01 | ||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||
Annual return made up to Mar 31, 2012 no member list | 4 pages | AR01 | ||
Registered office address changed from * Brewers Quay, Hope Square Weymouth Dorset DT4 8TR* on Apr 25, 2012 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||
Annual return made up to Mar 31, 2011 no member list | 4 pages | AR01 | ||
Director's details changed for Mr Roger Dalton on Apr 20, 2011 | 2 pages | CH01 | ||
Termination of appointment of Anthony Chew as a secretary | 1 pages | TM02 | ||
Termination of appointment of Anthony Chew as a director | 1 pages | TM01 | ||
Termination of appointment of Barrie Wiggins as a director | 1 pages | TM01 | ||
Annual return made up to Mar 31, 2010 no member list | 5 pages | AR01 | ||
Who are the officers of WEYMOUTH MUSEUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARQUHARSON, James William | Director | Wyke Oliver Road DT3 6BW Weymouth 15 Dorset England | England | British | Company Director | 191464470001 | ||||
JAMES, Christine Mary | Director | Norfolk Road DT4 0PP Weymouth 51 Dorset England | United Kingdom | British | Approved Driving Instructor | 121936060001 | ||||
LEICESTER, Margaret Ann, Cllr | Director | 7 Page Drive DT5 2EL Portland Dorset | England | British | Retired | 82315100001 | ||||
BONE, David Phillip | Secretary | Seaworld Lower Beach Road DT2 9DG West Bexington Dorchester Dorset | British | 80610790001 | ||||||
CHEW, Anthony Ian | Secretary | 38 Overcombe Drive DT3 6QF Weymouth Dorset | British | 80714850001 | ||||||
DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | Company Secretary | 105703820001 | |||||
MITCHELL, Christopher John | Secretary | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | Solicitor | 19750010001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALCOCK, Rodney Mandeville | Director | 24 Victoria Road DT1 1SB Dorchester Dorset | United Kingdom | British | Curator | 34825490001 | ||||
BEADLE, Paul James | Director | 6 Hope Street DT4 8TU Weymouth Dorset | British | Regional Director | 42559820002 | |||||
BOOTH, Harry, Councillor | Director | 19 Westcliff Road DT5 2HW Portland Dorset | British | Retired | 49110190001 | |||||
CHEW, Anthony Ian | Director | Overcombe Drive DT3 6QF Weymouth 38 Dorset | England | British | Chartered Accountant | 80714850001 | ||||
DALTON, Roger | Director | Lombards Church Lane Owermoigne DT2 8HS Dorchester Dorset | England | British | Business Consultant | 29788050002 | ||||
DAWES, Peter Graham | Director | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | England | British | Company Secretary | 105703820001 | ||||
GRIFFIN, Anthony Gerald | Director | 2 Old Castle Road DT4 8QB Weymouth Dorset | British | Retailer | 11443720001 | |||||
HERBERT, Ronald Anthony | Director | Flat 3 Gloucester Lodge 85 The Esplande DT4 7AU Weymouth Dorset | British | Chartered Surveryor | 46619890001 | |||||
HOLLINGS, Douglas Frederick, Councillor | Director | 36 Westhill Road Wyke Regis DT4 9NB Weymouth Dorset | British | Retired | 72394640001 | |||||
HOSKING, Kevin Thomas | Director | Whytegates Lower Reen TR6 0AL Perranporth Cornwall | British | Regional Director-Greenalls Re | 52786810001 | |||||
LEGG, Howard Richard | Director | 16 Whitecross Drive DT4 9PA Weymouth Dorset | United Kingdom | British | Property Management | 33034470001 | ||||
MITCHELL, Christopher John | Director | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | United Kingdom | British | Solicitor | 19750010001 | ||||
OAKLAND, Jane Caroline | Director | Marsh House 11 Marsh Street BS99 7BB Bristol Avon | British | Solicitor | 56655600001 | |||||
PRIEST, Hazel | Director | 16 Everest Road DT4 0DG Weymouth Dorset | England | British | Gardener & Designer | 63864770001 | ||||
SHEPPARD, Arthur Richard | Director | 2 Rylands Lane Wyke Regis DT4 9PZ Weymouth Dorset | British | Retired | 52664440001 | |||||
WIGGINS, Barrie | Director | High Street Sydling St. Nicholas DT2 9PD Dorchester 22 Dorset | England | British | Collection Manager | 72394710002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of WEYMOUTH MUSEUM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Cllr Margaret Ann Leicester | Apr 06, 2016 | Hope Square DT4 8TR Weymouth Brewers Quay Dorset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James William Farquharson | Apr 06, 2016 | Hope Square DT4 8TR Weymouth Brewers Quay Dorset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Christine Mary James | Apr 06, 2016 | Hope Square DT4 8TR Weymouth Brewers Quay Dorset | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0