Company NameAndrew Weir Agencies (UK)
Company StatusDissolved
Company Number04301981
CategoryPrivate Unlimited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameSpaceshore Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameGraham Hamilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameMr Michael George Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwell Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Secretary NameGraham Hamilton
NationalityBritish
StatusClosed
Appointed09 January 2002(3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameAnthony Mark Edwards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(2 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 09 January 2002)
RoleSolicitor
Correspondence Address7a Solway Road
London
SE22 9BG
Director NameAlan John Ash
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Downsbridge Road
Beckenham
Kent
BR3 5HX
Director NameMr Michael St. John Finn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Tree Cottage
Fishers Green, Utkinton
Tarporley
Cheshire
CW6 0JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2001(2 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 09 January 2002)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH

Location

Registered AddressDexter House 2 Royal Mint Court
London
EC3N 4XX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
19 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2004£ ic 1000/1 31/12/03 £ sr 999@1=999 (2 pages)
23 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 December 2003Memorandum and Articles of Association (4 pages)
23 December 2003Application for reregistration from LTD to UNLTD (3 pages)
23 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2003Declaration of assent for reregistration to UNLTD (3 pages)
23 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Return made up to 10/10/03; full list of members (7 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
13 October 2003Full accounts made up to 31 December 2002 (7 pages)
7 April 2003Director resigned (1 page)
12 November 2002Return made up to 10/10/02; full list of members; amend (8 pages)
1 November 2002Return made up to 10/10/02; full list of members (8 pages)
26 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 May 2002Particulars of mortgage/charge (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Ad 09/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: one saint pauls churchyard london EC4M 8SH (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
11 January 2002Memorandum and Articles of Association (9 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
10 October 2001Incorporation (13 pages)