Company NameAlexander Weir (Management) Limited
Company StatusDissolved
Company Number03541616
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameNorman Alexander Weir
NationalityBritish
StatusClosed
Appointed01 October 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address67a Holland Avenue
Sutton
Surrey
SM2 6HT
Director NameMr Andrew Martin Giles
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2008)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHumphrystown House
Blessington
Co Wicklow
Irish
Secretary NameMr Andrew Martin Giles
NationalityBritish
StatusClosed
Appointed01 February 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2008)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHumphrystown House
Blessington
Co Wicklow
Irish
Director NameJessie Dowling Weir
Date of BirthApril 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleAdministrator
Correspondence Address67a Holland Avenue
Sutton
Surrey
SM2 6HT
Director NameNorman Alexander Weir
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address67a Holland Avenue
Sutton
Surrey
SM2 6HT
Secretary NameJessie Dowling Weir
NationalityScottish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleAdministrator
Correspondence Address67a Holland Avenue
Sutton
Surrey
SM2 6HT
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressFlat 4 Glenlyon House
8a Station Road Belmont
Sutton
Surrey
SM2 6BH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,051
Cash£5
Current Liabilities£6,056

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (2 pages)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
8 November 2007Registered office changed on 08/11/07 from: 67A holland avenue sutton surrey SM2 6HT (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
5 July 2007Application for striking-off (1 page)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 May 2007Return made up to 01/04/07; full list of members (8 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (2 pages)
23 March 2007Amended accounts made up to 31 March 2006 (3 pages)
10 March 2007Director resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
5 October 2006Director resigned (1 page)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 April 2006Return made up to 01/04/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 April 2005Return made up to 01/04/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 April 2003Return made up to 01/04/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2002Return made up to 01/04/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Registered office changed on 15/12/00 from: c/o holly hill holly hill drive banstead surrey SM7 2BD (1 page)
24 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/99
(1 page)
20 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)