Company NameWeapon Limited
Company StatusDissolved
Company Number05752962
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)
Dissolution Date1 June 2011 (12 years, 10 months ago)
Previous NamesMallingson International Limited and Hadham Water Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr David John Collins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 01 June 2011)
RoleCompany Director
Correspondence AddressElm Cottage
Gravesend
Albury
Hertfordshire
SG11 2LW
Director NameMr Alan George Simons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Hammond Road
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JP
Secretary NameMr Alan George Simons
NationalityBritish
StatusClosed
Appointed09 May 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Hammond Road
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£259,567
Cash£568
Current Liabilities£1,141,481

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2011Final Gazette dissolved following liquidation (1 page)
3 March 2011Registered office address changed from Church End Little Hadham Hertfordshire SG11 2DY on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Church End Little Hadham Hertfordshire SG11 2DY on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Church End Little Hadham Hertfordshire SG11 2DY on 3 March 2011 (2 pages)
1 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 9 September 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
5 April 2009Liquidators' statement of receipts and payments to 9 March 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
9 October 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
9 October 2008Liquidators' statement of receipts and payments to 9 September 2008 (5 pages)
9 October 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
14 December 2007Company name changed hadham water LIMITED\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed hadham water LIMITED\certificate issued on 14/12/07 (2 pages)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Appointment of a voluntary liquidator (1 page)
30 September 2007Statement of affairs (8 pages)
30 September 2007Statement of affairs (8 pages)
30 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 May 2007Return made up to 23/03/07; full list of members (7 pages)
11 May 2007Return made up to 23/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2007Registered office changed on 28/03/07 from: suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
28 March 2007Registered office changed on 28/03/07 from: suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
23 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
19 May 2006Company name changed mallingson international LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed mallingson international LIMITED\certificate issued on 19/05/06 (2 pages)
23 March 2006Incorporation (16 pages)
23 March 2006Incorporation (16 pages)