Company NameL.J. Weaver & Company Limited
Company StatusDissolved
Company Number01613253
CategoryPrivate Limited Company
Incorporation Date11 February 1982(42 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePenelope Ann Weaver
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(10 years, 8 months after company formation)
Appointment Duration14 years (closed 14 November 2006)
RoleCompany Director
Correspondence AddressCrab Apple Court
Oxshott Road
Leatherhead
Surrey
KT22 0DQ
Secretary NameLeonard John Weaver
NationalityBritish
StatusClosed
Appointed10 February 1994(12 years after company formation)
Appointment Duration12 years, 9 months (closed 14 November 2006)
RoleSecretary
Correspondence AddressCrabapple Court Oxshott Road
Leatherhead
Surrey
KT22 0DQ
Secretary NameMr James Dubois
NationalityBritish
StatusClosed
Appointed22 August 2006(24 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameNigel Nawton Graham Maw
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 October 1993)
RoleSolicitor
Correspondence AddressThe Old Rectory
Avington
Winchester
Hampshire
SO21 1DD
Director NameLeonard John Weaver
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 October 1993)
RoleConsultant
Correspondence AddressCrabapple Court Oxshott Road
Leatherhead
Surrey
KT22 0DQ
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed29 October 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameLeonard John Weaver
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(11 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 June 2006)
RoleConsultant
Correspondence AddressCrabapple Court Oxshott Road
Leatherhead
Surrey
KT22 0DQ

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,884
Cash£7,284

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Director resigned (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2006Return made up to 29/10/05; full list of members (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Return made up to 29/10/04; full list of members (9 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Return made up to 29/10/03; full list of members (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 October 2002Return made up to 29/10/02; full list of members (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 November 2001Return made up to 29/10/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Return made up to 29/10/00; full list of members (8 pages)
20 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 November 1999Return made up to 29/10/99; full list of members (8 pages)
30 September 1999Full accounts made up to 30 April 1998 (8 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
30 October 1997Return made up to 29/10/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (9 pages)
22 November 1996Return made up to 29/10/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (9 pages)
16 November 1995Return made up to 29/10/95; no change of members (4 pages)