Company NameVolker Weiss Limited
Company StatusDissolved
Company Number06591743
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameGrantweiss Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Grenville Edwards
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrent House Meynell Street
Wildsworth
Gainsborough
Lincolnshire
DN21 3DX
Director NameMr Richard John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS
Secretary NameAlison Taylor Foster
NationalityBritish
StatusClosed
Appointed10 February 2009(9 months after company formation)
Appointment Duration1 year, 4 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address11 Pennycroft
West Common
Harpenden
Hertfordshire
AL5 2PD
Director NameMr Stephen Jeffrey Cocliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(1 year, 6 months after company formation)
Appointment Duration7 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NamePaul Howard Nolan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(1 year, 6 months after company formation)
Appointment Duration7 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolker Wessels UK Limited (Corporation)
StatusClosed
Appointed09 June 2009(1 year after company formation)
Appointment Duration1 year (closed 29 June 2010)
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Stephen Alexander Mitchell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westgate
Holywell Green
Halifax
West Yorkshire
HX4 9HN
Secretary NameMr Richard John Taylor
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (4 pages)
3 March 2010Application to strike the company off the register (4 pages)
15 January 2010Termination of appointment of Stephen Mitchell as a director (2 pages)
15 January 2010Termination of appointment of Stephen Mitchell as a director (2 pages)
14 December 2009Appointment of Stephen Jeffrey Cocliff as a director (3 pages)
14 December 2009Appointment of Paul Howard Nolan as a director (3 pages)
14 December 2009Appointment of Stephen Jeffrey Cocliff as a director (3 pages)
14 December 2009Appointment of Paul Howard Nolan as a director (3 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Accounts made up to 31 December 2008 (5 pages)
15 June 2009Director appointed volker wessels uk LIMITED (3 pages)
15 June 2009Director appointed volker wessels uk LIMITED (3 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
4 April 2009Memorandum and Articles of Association (20 pages)
4 April 2009Memorandum and Articles of Association (20 pages)
31 March 2009Company name changed grantweiss LIMITED\certificate issued on 31/03/09 (3 pages)
31 March 2009Company name changed grantweiss LIMITED\certificate issued on 31/03/09 (3 pages)
17 February 2009Secretary appointed alison taylor foster (2 pages)
17 February 2009Secretary appointed alison taylor foster (2 pages)
17 February 2009Appointment terminated secretary richard taylor (1 page)
17 February 2009Appointment Terminated Secretary richard taylor (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page)
4 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
4 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
13 May 2008Incorporation (18 pages)
13 May 2008Incorporation (18 pages)