Company NameWeiser Lock (2001) Limited
Company StatusDissolved
Company Number00987530
CategoryPrivate Limited Company
Incorporation Date21 August 1970(53 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NamesSaflok-Weiser (UK) Limited and Weiser Lock Limited

Business Activity

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

Directors

Secretary NameJohn Bignall
NationalityBritish
StatusClosed
Appointed12 October 1993(23 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 06 August 2008)
RoleSecretary
Correspondence Address4th Floor
111-113 Great Portland Street
London
W1W 6QQ
Director NameGraham Francis Balls
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 06 August 2008)
RoleFinance Controller
Correspondence AddressBeethovenstrasse 71
71711 Steinheim
Germany
Director NameJohn Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 06 August 2008)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameJames Joseph Connors
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1996)
RoleExecutive
Correspondence Address3030 Old Ranch Parkway Suite 400
Seal Beach California 90740
Usa
Foreign
Director NameJohn Jerome Kimes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressMasco Corporation 31001 Van Born Road
Taylor
Michigan 48180
Foreign
Director NameAlfred Reed Owens
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1996)
RoleExecutive
Correspondence Address3030 Old Ranch Parkway Suite 400
Seal Beach California 90740
Usa
Foreign
Director NameWalter Ruythooren
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed12 October 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleGeneral Manager
Correspondence Address2 Lambton Walk
Durham
County Durham
DH1 4SW
Secretary NameJohn Jerome Kimes
NationalityAmerican
StatusResigned
Appointed12 October 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressMasco Corporation 31001 Van Born Road
Taylor
Michigan 48180
Foreign
Director NameTerence Sutcliffe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(22 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2001)
RoleCompany Executive
Correspondence AddressBramblewood Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HE
Director NameVern Scott Schroeder
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1996(25 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 2002)
RoleCompany Executive
Correspondence Address6700 Weiser Lock Drive
Tuscon Arizona
Prima County
85746
Director NameRobert G Wick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 1999)
RoleCompany Executive
Correspondence Address140 East Ridge Glow Place
Tuscon 85737
Arizona Usa
Director NameWilly Gisleen Ruythooren
Date of BirthApril 1942 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed16 May 2000(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressHoogstraat 98
Sint Niklaas 9100
Belgium
Foreign
Director NameAurelio Perrella
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2001(31 years after company formation)
Appointment Duration4 years (resigned 13 September 2005)
RoleCompany Executive
Correspondence Address5761 N Chieftain Trail
Tucson
Arizona
85750
Director NameDonald Woody
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2002(31 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2005)
RoleCompany Executive
Correspondence Address4516 N Via Bella Catalinas
Tucson
Az 85718
United States

Location

Registered AddressFifth Floor
9-10 Market Place
London
W1W 8AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
14 December 2007Application for striking-off (1 page)
13 December 2007Return made up to 12/10/07; full list of members (7 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 October 2006Return made up to 12/10/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 January 2006£ ic 50000/1 15/11/05 £ sr 49999@1=49999 (1 page)
19 December 2005Return made up to 12/10/05; full list of members (7 pages)
16 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 October 2005Declaration of shares redemption:auditor's report (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005Memorandum and Articles of Association (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 October 2004Return made up to 12/10/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: 4TH fllor 111-113 great portland street london W1W 6QQ (1 page)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 December 2001 (15 pages)
22 January 2003Auditor's resignation (1 page)
18 October 2002Return made up to 12/10/02; full list of members (7 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Full accounts made up to 31 December 2000 (14 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Return made up to 12/10/01; full list of members (7 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
19 October 2000Return made up to 12/10/00; no change of members (7 pages)
15 August 2000Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
14 July 2000New director appointed (2 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
19 April 2000Company name changed weiser (U.K.) LIMITED\certificate issued on 20/04/00 (2 pages)
20 January 2000Return made up to 12/10/99; no change of members (6 pages)
15 July 1999Director resigned (1 page)
19 May 1999Auditor's resignation (1 page)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1998Return made up to 12/10/98; full list of members (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1997Return made up to 12/10/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (14 pages)
12 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
13 January 1997Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 January 1996Full accounts made up to 31 December 1994 (15 pages)
21 November 1995Return made up to 12/10/95; full list of members (6 pages)