Company NameThe Weavers Shed (Herts) Limited
Company StatusDissolved
Company Number05485188
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date9 February 2013 (11 years, 2 months ago)
Previous NameNatural Alternatives (2005) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameWayne Peter Avis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 09 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Archer Road
Stevenage
Hertfordshire
SG1 5HE
Director NamePeter William Cramer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 09 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Bronte Paths
Stevenage
Hertfordshire
SG2 0PL
Secretary NameMrs Elizabeth Ann Avis
StatusClosed
Appointed01 December 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 09 February 2013)
RoleCompany Director
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMichelle Marsh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Cottage
Therfield
Royston
Hertfordshire
SG8 9RH
Director NameMr William Thomas Marsh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Cottage
Dane End Therfield
Royston
Hertfordshire
SG8 9RH
Secretary NameMichelle Marsh
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Cottage
Therfield
Royston
Hertfordshire
SG8 9RH
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

500 at £1Peter William Cramer
50.00%
Ordinary
500 at £1Wayne Peter Avis
50.00%
Ordinary

Financials

Year2014
Turnover£292,456
Gross Profit£142,293
Net Worth£18,075
Cash£14,581
Current Liabilities£35,805

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2013Final Gazette dissolved following liquidation (1 page)
9 February 2013Final Gazette dissolved following liquidation (1 page)
9 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
9 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
14 September 2011Registered office address changed from Unit 9 Fulton Close Argyle Way Stevenage Hertfordshire SG1 2AF United Kingdom on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from Unit 9 Fulton Close Argyle Way Stevenage Hertfordshire SG1 2AF United Kingdom on 14 September 2011 (2 pages)
13 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-07
(1 page)
13 September 2011Statement of affairs with form 4.19 (6 pages)
13 September 2011Statement of affairs with form 4.19 (6 pages)
13 September 2011Appointment of a voluntary liquidator (1 page)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1,000
(4 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1,000
(4 pages)
2 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
2 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
28 June 2010Director's details changed for Peter William Cramer on 20 June 2010 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Wayne Peter Avis on 20 June 2010 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Peter William Cramer on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Wayne Peter Avis on 20 June 2010 (2 pages)
12 March 2010Appointment of Mrs Elizabeth Ann Avis as a secretary (1 page)
12 March 2010Termination of appointment of Michelle Marsh as a secretary (1 page)
12 March 2010Termination of appointment of William Marsh as a director (1 page)
12 March 2010Termination of appointment of William Marsh as a director (1 page)
12 March 2010Termination of appointment of Michelle Marsh as a director (1 page)
12 March 2010Registered office address changed from Tinkers Cottage, Dane End Therfield Nr Royston Herts SG8 9RH on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Tinkers Cottage, Dane End Therfield Nr Royston Herts SG8 9RH on 12 March 2010 (1 page)
12 March 2010Termination of appointment of Michelle Marsh as a director (1 page)
12 March 2010Appointment of Mrs Elizabeth Ann Avis as a secretary (1 page)
12 March 2010Termination of appointment of Michelle Marsh as a secretary (1 page)
11 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
11 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
29 June 2009Return made up to 20/06/09; full list of members (5 pages)
29 June 2009Return made up to 20/06/09; full list of members (5 pages)
13 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
13 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 June 2008Return made up to 20/06/08; full list of members (5 pages)
23 June 2008Return made up to 20/06/08; full list of members (5 pages)
4 July 2007Return made up to 20/06/07; full list of members (3 pages)
4 July 2007Return made up to 20/06/07; full list of members (3 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
11 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
11 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
12 October 2006Return made up to 20/06/06; full list of members (3 pages)
12 October 2006Return made up to 20/06/06; full list of members (3 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Company name changed natural alternatives (2005) limi ted\certificate issued on 06/07/05 (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Company name changed natural alternatives (2005) limi ted\certificate issued on 06/07/05 (2 pages)
6 July 2005Ad 20/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Ad 20/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2005Incorporation (15 pages)
20 June 2005Incorporation (15 pages)