Company NameWeaver Hotels (Kent) Limited
Company StatusDissolved
Company Number02287883
CategoryPrivate Limited Company
Incorporation Date18 August 1988(35 years, 9 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)
Previous NameModernhurry Limited

Business Activity

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

Directors

Director NamePeter Weaver
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(2 years, 5 months after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressSheylers Farm Ashley
Box
Corsham
Wiltshire
SN14 9AN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1991(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 August 1991)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressC/O Coopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 August 1996Receiver ceasing to act (1 page)
19 August 1996Receiver's abstract of receipts and payments (3 pages)
19 August 1996Receiver ceasing to act (1 page)
19 August 1996Receiver's abstract of receipts and payments (3 pages)
5 June 1996Receiver's abstract of receipts and payments (3 pages)
5 June 1996Receiver's abstract of receipts and payments (3 pages)
10 November 1995Registered office changed on 10/11/95 from: stoy hayward 8 baker street london W1M 1DA (1 page)
10 November 1995Registered office changed on 10/11/95 from: stoy hayward 8 baker street london W1M 1DA (1 page)
7 June 1995Receiver's abstract of receipts and payments (6 pages)
7 June 1995Receiver's abstract of receipts and payments (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)