Company NameAWT Scales Limited
Company StatusDissolved
Company Number03492627
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 26 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 26 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed25 September 2008(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 26 March 2013)
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameLaurence Patrick Gunning
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 April 1998(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressBushey Cottage
High Street, Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameDavid Castle
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address1344 Oak Beach Fairmount
Minnesota 56031
Usa
Foreign
Director NameMark Ryndycz
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kilmorie Road
Cannock
Shrophire
WS11 7HZ
Director NameJohn J McCann
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address141 Blackstone Blvd
Providence
R I 02906
United States
Director NameRoger William Evans
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressThe Oaks
Main Street Peasmarsh
Rye
East Sussex
TN31 6SX
Secretary NameMark Ryndycz
NationalityBritish
StatusResigned
Appointed24 April 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kilmorie Road
Cannock
Shrophire
WS11 7HZ
Secretary NameMr Robert Joseph Fogarty
NationalityBritish
StatusResigned
Appointed28 June 2000(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressApril Cottage Manor Lane
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director NameTimothy John Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address38 Grosvenor Close
Four Oaks Sutton Coalfield
Birmingham
West Midlands
B75 6RP
Director NameRichard Wilkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2003)
RoleFinance Director
Correspondence Address72 Causey Farm Road
Halesowen
West Midlands
B63 1EL
Director NameGerald Grant Bowe
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2002(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 September 2008)
RoleCompany Director
Correspondence Address85 Pasquaney Lane
Bridgewater
Nh 03222
United States
Director NameDavid Rayner Castle
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2003(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address47 Frederick Road
Edgbaston
Birmingham
B15 1HN
Director NameMr Carl Cramer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Little Dormers
South Park Crescent
Gerrards Cross
SL9 8HJ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Weigh-tronix Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(5 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(5 pages)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
20 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
20 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
28 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 30 November 2010 (8 pages)
4 January 2011Full accounts made up to 30 November 2010 (8 pages)
4 March 2010Full accounts made up to 30 November 2009 (13 pages)
4 March 2010Full accounts made up to 30 November 2009 (13 pages)
17 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Ola Tricia-Aramita Barreto-Morley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ola Tricia-Aramita Barreto-Morley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ola Tricia-Aramita Barreto-Morley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2009Statement by directors (1 page)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement by Directors (1 page)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Solvency Statement dated 19/11/09 (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
2 March 2009Return made up to 14/01/09; full list of members (4 pages)
2 March 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Accounts made up to 30 November 2008 (5 pages)
23 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
27 December 2008Auditor's resignation (1 page)
27 December 2008Auditor's resignation (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
20 October 2008Appointment terminated director gerald bowe (1 page)
20 October 2008Appointment Terminated Director carl cramer (1 page)
20 October 2008Appointment terminated director carl cramer (1 page)
20 October 2008Appointment Terminated Director gerald bowe (1 page)
10 October 2008Appointment Terminated Secretary robert fogarty (1 page)
10 October 2008Appointment terminated secretary robert fogarty (1 page)
9 October 2008Total exemption full accounts made up to 29 March 2008 (10 pages)
9 October 2008Total exemption full accounts made up to 29 March 2008 (10 pages)
1 October 2008Director appointed giles hudson (11 pages)
1 October 2008Director appointed gavin udall (11 pages)
1 October 2008Director appointed edward ufland (11 pages)
1 October 2008Director appointed gavin udall (11 pages)
1 October 2008Director appointed edward ufland (11 pages)
1 October 2008Director appointed giles hudson (11 pages)
30 September 2008Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP (1 page)
30 September 2008Secretary appointed s & j registrars LIMITED (1 page)
30 September 2008Secretary appointed s & j registrars LIMITED (1 page)
30 September 2008Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP (1 page)
29 August 2008Director's Change of Particulars / gerald bowe / 30/07/2008 / Street was: 42 frederick road, now: 85 pasquaney lane; Area was: edgbaston, now: ; Post Town was: birmingham, now: bridgewater; Region was: , now: nh 03222; Post Code was: B15 1HN, now: ; Country was: , now: usa (1 page)
29 August 2008Director's change of particulars / gerald bowe / 30/07/2008 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
28 January 2008Return made up to 14/01/08; full list of members (2 pages)
28 January 2008Return made up to 14/01/08; full list of members (2 pages)
8 October 2007Company name changed avery weigh-tronix LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed avery weigh-tronix LIMITED\certificate issued on 08/10/07 (2 pages)
3 April 2007Return made up to 14/01/07; full list of members (2 pages)
3 April 2007Return made up to 14/01/07; full list of members (2 pages)
14 February 2007Full accounts made up to 1 April 2006 (9 pages)
14 February 2007Full accounts made up to 1 April 2006 (9 pages)
14 February 2007Full accounts made up to 1 April 2006 (9 pages)
16 February 2006Full accounts made up to 2 April 2005 (10 pages)
16 February 2006Full accounts made up to 2 April 2005 (10 pages)
16 February 2006Full accounts made up to 2 April 2005 (10 pages)
25 January 2006Return made up to 14/01/06; full list of members (7 pages)
25 January 2006Return made up to 14/01/06; full list of members (7 pages)
21 February 2005Full accounts made up to 27 March 2004 (9 pages)
21 February 2005Full accounts made up to 27 March 2004 (9 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
6 February 2004Accounts made up to 31 March 2003 (4 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 January 2004Return made up to 14/01/04; full list of members (7 pages)
31 January 2004Return made up to 14/01/04; full list of members (7 pages)
19 November 2003Company name changed salter weigh-tronix LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed salter weigh-tronix LIMITED\certificate issued on 19/11/03 (2 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
6 February 2003Return made up to 14/01/03; no change of members (5 pages)
6 February 2003Return made up to 14/01/03; no change of members (5 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
18 November 2002Full accounts made up to 31 March 2002 (10 pages)
18 November 2002Full accounts made up to 31 March 2002 (10 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
4 March 2002Return made up to 14/01/02; full list of members (6 pages)
4 March 2002Return made up to 14/01/02; full list of members (6 pages)
22 February 2002Director's particulars changed (1 page)
22 February 2002Director's particulars changed (1 page)
3 January 2002Full accounts made up to 31 March 2001 (15 pages)
3 January 2002Full accounts made up to 31 March 2001 (15 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Director resigned (1 page)
30 January 2001Full group accounts made up to 31 March 2000 (21 pages)
30 January 2001Full group accounts made up to 31 March 2000 (21 pages)
26 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 14/01/01; full list of members (7 pages)
17 October 2000Registered office changed on 17/10/00 from: george street west bromwich west midlands B70 6AD (1 page)
17 October 2000Registered office changed on 17/10/00 from: george street west bromwich west midlands B70 6AD (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
13 March 2000Full group accounts made up to 31 March 1999 (18 pages)
13 March 2000Full group accounts made up to 31 March 1999 (18 pages)
14 January 2000Return made up to 14/01/00; full list of members (7 pages)
14 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
6 February 1999Return made up to 14/01/99; full list of members (8 pages)
6 February 1999Return made up to 14/01/99; full list of members (8 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 May 1998Ad 01/05/98--------- £ si 2622498@1=2622498 £ ic 2/2622500 (2 pages)
19 May 1998Nc inc already adjusted 23/04/98 (1 page)
19 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1998Secretary resigned;director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned;director resigned (1 page)
5 May 1998Company name changed swt LIMITED\certificate issued on 05/05/98 (2 pages)
5 May 1998Company name changed swt LIMITED\certificate issued on 05/05/98 (2 pages)
7 April 1998Company name changed law 935 LIMITED\certificate issued on 08/04/98 (2 pages)
7 April 1998Company name changed law 935 LIMITED\certificate issued on 08/04/98 (2 pages)
14 January 1998Incorporation (28 pages)