Company NameWeaver Press (Colour Printers) Limited
DirectorsMark Fiander and John Edward Holden
Company StatusDissolved
Company Number02125724
CategoryPrivate Limited Company
Incorporation Date24 April 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMark Fiander
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(13 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address118 Langley Road
Slough
Berkshire
SL3 7TP
Director NameJohn Edward Holden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(13 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Haye
3 King Johns Close Wraysbury
Staines
Middlesex
TW19 5EJ
Secretary NameJohn Edward Holden
NationalityBritish
StatusCurrent
Appointed24 July 2000(13 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Haye
3 King Johns Close Wraysbury
Staines
Middlesex
TW19 5EJ
Director NameSavvas Focas
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2000)
RolePrinter
Correspondence Address5 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameRichard Monkhouse
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2001)
RolePrinter
Correspondence AddressWoodlands Cottage
New Mill Lane
Eversley
Hampshire
RG27 0QY
Secretary NameSavvas Focas
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address5 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Secretary NameTracy Monkhouse
NationalityBritish
StatusResigned
Appointed27 March 2000(12 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressWoodlands Cottage
New Mill Lane
Eversley
Hampshire
RG27 0QY

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,841
Cash£172
Current Liabilities£96,684

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Liquidators statement of receipts and payments (5 pages)
23 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Appointment of a voluntary liquidator (1 page)
23 October 2003Statement of affairs (6 pages)
23 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2003Registered office changed on 01/10/03 from: unit 3 bullsbridge industrial estate hayes road southall middlesex UB2 5NB (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 April 2003Return made up to 12/01/03; full list of members (8 pages)
10 February 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
8 May 2002Return made up to 12/01/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
14 November 2001Director resigned (1 page)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 January 2001Return made up to 12/01/01; full list of members (7 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: andett works hampton road west hanworth middlesex, TW13 6DP (1 page)
6 October 2000New secretary appointed (2 pages)
10 May 2000£ ic 500/0 27/03/00 £ sr 500@1=500 (2 pages)
28 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned;director resigned (1 page)
22 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 April 2000Secretary resigned;director resigned (1 page)
14 April 2000£ ic 1000/500 27/03/00 £ sr 500@1=500 (1 page)
14 April 2000New secretary appointed (2 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
24 January 2000Return made up to 12/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 January 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 January 1997Return made up to 12/01/97; full list of members (6 pages)
11 January 1996Return made up to 12/01/96; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
3 September 1987Registered office changed on 03/09/87 from: 2 baches street london N1 6UB (1 page)
3 September 1987Secretary resigned;new secretary appointed (2 pages)