Company NameMann Weaver Search & Selection Limited
DirectorDavid Weaver
Company StatusDissolved
Company Number04075844
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 6 months ago)
Previous NameTimeblock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid Weaver
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(1 week after company formation)
Appointment Duration23 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Ionian Building
45 Narrow Street Docklands
London
E14 Dw3
Secretary NameDelvin Brown
NationalityBritish
StatusCurrent
Appointed28 September 2000(1 week after company formation)
Appointment Duration23 years, 6 months
RoleSurveyor
Correspondence Address60 Bromells Road
Clapham Common
London
SW4 0BB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 August 2007Dissolved (1 page)
31 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
8 October 2003Statement of affairs (6 pages)
26 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2003Appointment of a voluntary liquidator (1 page)
24 September 2003Registered office changed on 24/09/03 from: 178-202 great portland street london W1W 5QD (1 page)
5 June 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 January 2003Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
18 November 2002Director's particulars changed (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Registered office changed on 22/12/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000Ad 03/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2000Company name changed timeblock LIMITED\certificate issued on 05/10/00 (2 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)