Company NameWeems Foods Limited
Company StatusDissolved
Company Number03344059
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date12 November 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NamePhilip Henry Weeks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 12 November 2002)
RoleManaging Director
Correspondence Address48 Baldwyns Road
Bexley
Kent
DA5 2AD
Director NameElaine Marie Weems
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address48 Baldwyns Road
Bexley
Kent
DA5 2AD
Director NameBridie Anne Marie Weems
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address48 Baldwyns Road
Bexley
Kent
DA5 2AD
Secretary NameElaine Marie Weems
NationalityBritish
StatusClosed
Appointed24 March 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address48 Baldwyns Road
Bexley
Kent
DA5 2AD
Secretary NameElaine Marie Weems
NationalityBritish
StatusResigned
Appointed24 April 1997(3 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 19 February 1998)
RoleBaker
Correspondence Address48 Baldwyns Road
Bexley
Kent
DA5 2AD
Director NameMr James Gordon McClure
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2000)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address11 Hurle Crescent
Clifton
Bristol
BS8 2SX
Secretary NameMr James Gordon McClure
NationalityBritish
StatusResigned
Appointed19 February 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2000)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address11 Hurle Crescent
Clifton
Bristol
BS8 2SX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Boughton Road
London
SE28 0AG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002Strike-off action suspended (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
12 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
5 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 June 1999Return made up to 02/04/99; no change of members (4 pages)
6 February 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 June 1998Return made up to 02/04/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 48 baldwyns road bexley kent DA5 2AD (1 page)
15 June 1998New director appointed (2 pages)
2 June 1998Ad 19/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 June 1998New secretary appointed;new director appointed (2 pages)
27 March 1998Particulars of mortgage/charge (9 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 May 1997Director resigned (1 page)
2 April 1997Incorporation (18 pages)