Company NameTrude Weaver Antiques Limited
Company StatusDissolved
Company Number00907807
CategoryPrivate Limited Company
Incorporation Date7 June 1967(56 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Bernard Weaver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(24 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 11 January 2011)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address28 Gloucester Street
Cirencester
Gloucestershire
GL7 2DH
Wales
Secretary NameMr Bernard Weaver
NationalityBritish
StatusClosed
Appointed25 April 2007(39 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Gloucester Street
Cirencester
Gloucestershire
GL7 2DH
Wales
Director NameMrs Edelmide Weaver
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(24 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 March 2000)
RoleAntique Dealer
Correspondence Address67 Ramillies Road
London
W4 1JW
Secretary NameMrs Edelmide Weaver
NationalityBritish
StatusResigned
Appointed16 October 1991(24 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address67 Ramillies Road
London
W4 1JW
Secretary NameMaria Theresia Weaver
NationalityAustrian
StatusResigned
Appointed29 March 2000(32 years, 10 months after company formation)
Appointment Duration7 years (resigned 25 April 2007)
RoleCompany Director
Correspondence Address28 Gloucester Street
Cirencester
Gloucestershire
GL7 2DH
Wales
Director NameEdeltrud Weaver
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 71 Portobello Road
London
W11 2QB

Location

Registered Address1st Floor
Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,903
Cash£4,140
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010Application to strike the company off the register (2 pages)
7 September 2010Application to strike the company off the register (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Termination of appointment of Edeltrud Weaver as a director (1 page)
5 February 2010Termination of appointment of Edeltrud Weaver as a director (1 page)
1 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
1 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 100
(6 pages)
19 October 2009Director's details changed for Mr Bernard Weaver on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 100
(6 pages)
19 October 2009Director's details changed for Edeltrud Weaver on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Edeltrud Weaver on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Bernard Weaver on 19 October 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 February 2009Return made up to 16/10/08; full list of members (4 pages)
6 February 2009Return made up to 16/10/08; full list of members (4 pages)
5 February 2009Director appointed edeltrud weaver (1 page)
5 February 2009Director appointed edeltrud weaver (1 page)
4 February 2009Director's Change of Particulars / bernard weaver / 01/10/2008 / HouseName/Number was: , now: 28; Street was: 67 ramillies road, now: gloucester street; Post Town was: london, now: cirencester; Region was: , now: gloucestershire; Post Code was: W4 1JW, now: GL7 2DH; Country was: , now: united kingdom (1 page)
4 February 2009Director's change of particulars / bernard weaver / 01/10/2008 (1 page)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 November 2007Return made up to 16/10/07; full list of members (2 pages)
15 November 2007Return made up to 16/10/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
8 January 2007Return made up to 16/10/06; full list of members (2 pages)
8 January 2007Return made up to 16/10/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 December 2005Return made up to 16/10/05; full list of members (2 pages)
7 December 2005Return made up to 16/10/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 November 2004Return made up to 16/10/04; full list of members (6 pages)
29 November 2004Return made up to 16/10/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 November 2003Return made up to 16/10/03; full list of members (6 pages)
29 November 2003Return made up to 16/10/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 November 2002Return made up to 16/10/02; full list of members (6 pages)
21 November 2002Return made up to 16/10/02; full list of members (6 pages)
10 October 2002Registered office changed on 10/10/02 from: sintacel house 43-45 high road bushey heath herts WD2 1EE (1 page)
10 October 2002Registered office changed on 10/10/02 from: sintacel house 43-45 high road bushey heath herts WD2 1EE (1 page)
31 December 2001Return made up to 16/10/01; full list of members (6 pages)
31 December 2001Return made up to 16/10/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 November 2000Return made up to 16/10/00; full list of members (6 pages)
7 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned;director resigned (1 page)
27 October 2000Secretary resigned;director resigned (1 page)
27 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
27 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (2 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (2 pages)
28 October 1999Return made up to 16/10/99; full list of members (6 pages)
28 October 1999Return made up to 16/10/99; full list of members (6 pages)
6 November 1998Return made up to 16/10/98; full list of members (6 pages)
6 November 1998Return made up to 16/10/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 July 1998 (2 pages)
8 October 1998Accounts for a small company made up to 31 July 1998 (2 pages)
29 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
28 October 1997Return made up to 16/10/97; no change of members (4 pages)
28 October 1997Return made up to 16/10/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
2 December 1996Return made up to 16/10/96; no change of members (4 pages)
2 December 1996Return made up to 16/10/96; no change of members (4 pages)