Company NameWeir Archer Academy Trading Limited
Company StatusDissolved
Company Number08660634
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Taylor Minchell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 20 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMs Samantha Jean Stevenson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 Sandlands Road
Walton On The Hill
Tadworth
Surrey
KT20 7XA
Director NameMs Jane Camilla Thrush
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 01 October 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address225 Ridge Road
North Cheam
Sutton
Surrey
SM3 9LS

Contact

Websitewww.weir-archer-academy.com/

Location

Registered Address3rd Floor Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Weir Archer Academy
100.00%
Ordinary

Financials

Year2014
Net Worth£2,931
Cash£5,657
Current Liabilities£3,286

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 June 2016Termination of appointment of Samantha Jean Stevenson as a director on 1 October 2015 (1 page)
30 June 2016Termination of appointment of Samantha Jean Stevenson as a director on 1 October 2015 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 October 2015Termination of appointment of Jane Camilla Thrush as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Jane Camilla Thrush as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Mr Peter Taylor Minchell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Peter Taylor Minchell as a director on 1 October 2015 (2 pages)
24 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
24 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Registered office address changed from Menzies Ashcombe House 5 the Crescent Leatherhead KT22 8DY to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Menzies Ashcombe House 5 the Crescent Leatherhead KT22 8DY to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 19 May 2015 (1 page)
5 September 2014Register inspection address has been changed to 255 Ridge Road North Cheam Sutton Surrey SM3 9LS (1 page)
5 September 2014Register inspection address has been changed to 255 Ridge Road North Cheam Sutton Surrey SM3 9LS (1 page)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
22 October 2013Appointment of Jane Camilla Thrush as a director (3 pages)
22 October 2013Appointment of Jane Camilla Thrush as a director (3 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
(23 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
(23 pages)