Company NameWeaver Property Limited
Company StatusDissolved
Company Number01944334
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 7 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed27 June 2007(21 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 05 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address112 Arnesby Avenue
Sale
Cheshire
M33 2NE
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusClosed
Appointed27 June 2007(21 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 05 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Bryan Bliss
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressMulberry House Church Lane
Tibberton
Droitwich
Worcestershire
WR9 7NW
Director NameMr Andrew Sivell Weaver
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressThe Farmhouse
Elcocks Brook
Redditch
Worcestershire
B97 5TL
Director NameBeryl Stuart Weaver
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressPumphouse Farm Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Director NameMr Roger Bailey Weaver
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPumphouse Farm Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Director NameMr William Garth Weaver
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClattercut House
Rushock
Droitwich
Worcestershire
WR9 0NN
Secretary NameMr Andrew Sivell Weaver
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressThe Farmhouse
Elcocks Brook
Redditch
Worcestershire
B97 5TL
Director NameAlan George Adamson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(11 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address3 Defford Close
Webheath
Redditch
B90 4UZ
Director NamePeter Aubrey Lightfoot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(11 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2007)
RoleCompany Director
Correspondence AddressBrookfields
Earls Common Road Stock Green
Redditch
Worcestershire
B96 6TB
Secretary NameRichard John Weaver
NationalityBritish
StatusResigned
Appointed11 December 1996(11 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampton House
Dorrells Orchard Bishampton
Pershore
Worcestershire
WR10 2NS

Location

Registered AddressAstral House
Imperial Way
Watford
Herts
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
30 August 2007Auditor's resignation (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New secretary appointed (3 pages)
6 August 2007Registered office changed on 06/08/07 from: 86/92 worcester road bromsgrove worcestershire B61 7AQ (1 page)
23 July 2007New director appointed (2 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 October 2005Return made up to 11/10/05; full list of members (2 pages)
3 October 2005Full accounts made up to 31 March 2005 (7 pages)
25 October 2004Return made up to 11/10/04; change of members (7 pages)
20 October 2004Full accounts made up to 31 March 2004 (7 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
19 September 2003Full accounts made up to 31 March 2003 (7 pages)
1 December 2002Full accounts made up to 31 March 2002 (8 pages)
17 October 2002Return made up to 11/10/02; full list of members (7 pages)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 March 2001 (8 pages)
18 October 2000Return made up to 11/10/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 2000 (8 pages)
26 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1999Full accounts made up to 31 March 1999 (10 pages)
21 October 1998Return made up to 11/10/98; full list of members (6 pages)
20 August 1998Director resigned (1 page)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
20 October 1997Return made up to 11/10/97; full list of members (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (10 pages)
14 January 1997New secretary appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
16 October 1996Return made up to 11/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
18 October 1995Return made up to 11/10/95; no change of members (4 pages)
4 September 1995Full accounts made up to 31 March 1995 (13 pages)