Company NameWeaverton Limited
Company StatusDissolved
Company Number00067908
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NamesRawlings Bros,Limited and Weaverton Holdings Limited

Business Activity

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

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed29 June 1994(92 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(96 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(109 years, 6 months after company formation)
Appointment Duration2 years (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Timothy John Garside
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address357 Preston Old Road
Feniscliffe
Blackburn
Lancashire
BB2 5LJ
Director NameAlan Robert Taylor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1994)
RoleBuilder
Correspondence Address68 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HP
Director NameDudley Stuart Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressTaleworth House
10 Taleworth Road
Ashtead
Surrey
KT21 2PT
Director NameFrank Michael Waring
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 1999)
RoleFinancier
Correspondence AddressNorth Springs Bedham
Fittleworth
Pulborough
West Sussex
RH20 1JP
Director NameGerard White
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleAccountant
Correspondence AddressMyrtle York Lane
Langho
Blackburn
Lancashire
BB6 8EH
Secretary NameJohn Francis Kerr McCallum
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address32 The Parchments
Newton Le Willows
Merseyside
WA12 0DY
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(92 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 1996)
RoleChartered Accountant
Correspondence Address18 Luard Road
Cambridge
Cambridgeshire
CB2 2PJ
Director NamePhilip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(96 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(101 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY

Location

Registered AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

4m at £1Northgate PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
24 December 2012Statement by directors (1 page)
24 December 2012Solvency Statement dated 17/12/12 (1 page)
24 December 2012Statement of capital on 24 December 2012
  • GBP 1,948,000
(4 pages)
24 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2012Statement of capital on 24 December 2012
  • GBP 1,948,000
(4 pages)
24 December 2012Solvency statement dated 17/12/12 (1 page)
24 December 2012Statement by Directors (1 page)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
31 January 2011Full accounts made up to 30 April 2010 (8 pages)
31 January 2011Full accounts made up to 30 April 2010 (8 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
27 February 2006Full accounts made up to 30 April 2005 (11 pages)
27 February 2006Full accounts made up to 30 April 2005 (11 pages)
4 July 2005Return made up to 30/04/05; full list of members (2 pages)
4 July 2005Return made up to 30/04/05; full list of members (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 January 2005Full accounts made up to 30 April 2004 (11 pages)
25 January 2005Full accounts made up to 30 April 2004 (11 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (12 pages)
27 February 2004Full accounts made up to 30 April 2003 (12 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (10 pages)
1 March 2002Full accounts made up to 30 April 2001 (10 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
13 September 1999Return made up to 17/08/99; full list of members (6 pages)
13 September 1999Return made up to 17/08/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
18 September 1998Return made up to 17/08/98; no change of members (4 pages)
18 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1998Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page)
26 August 1998Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page)
4 August 1998Secretary's particulars changed;director's particulars changed (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
9 September 1997Return made up to 17/08/97; no change of members (4 pages)
9 September 1997Return made up to 17/08/97; no change of members (4 pages)
8 November 1996Company name changed weaverton holdings LIMITED\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed weaverton holdings LIMITED\certificate issued on 11/11/96 (2 pages)
25 September 1996Registered office changed on 25/09/96 from: st ives house st ives road intack blackburn BB1 2BX (1 page)
25 September 1996Registered office changed on 25/09/96 from: st ives house st ives road intack blackburn BB1 2BX (1 page)
22 August 1996Full accounts made up to 30 April 1996 (11 pages)
22 August 1996Full accounts made up to 30 April 1996 (11 pages)
22 August 1996Return made up to 17/08/96; full list of members (6 pages)
22 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1996Director resigned (1 page)
22 November 1995Full accounts made up to 30 April 1995 (14 pages)
22 November 1995Full accounts made up to 30 April 1995 (14 pages)
31 August 1995Return made up to 17/08/95; no change of members (4 pages)
31 August 1995Secretary resigned;new secretary appointed (4 pages)
31 August 1995Return made up to 17/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1995Declaration of satisfaction of mortgage/charge (1 page)
19 January 1995Declaration of satisfaction of mortgage/charge (1 page)
31 August 1994Company name changed\certificate issued on 31/08/94 (2 pages)
31 August 1994Company name changed\certificate issued on 31/08/94 (2 pages)
16 September 1991Full accounts made up to 30 April 1991 (13 pages)
16 September 1991Full accounts made up to 30 April 1991 (13 pages)
22 November 1989Memorandum and Articles of Association (9 pages)
22 November 1989Memorandum and Articles of Association (9 pages)
30 September 1988Full accounts made up to 30 April 1988 (10 pages)
30 September 1988Full accounts made up to 30 April 1988 (10 pages)
22 June 1987Full accounts made up to 31 October 1986 (10 pages)
22 June 1987Full accounts made up to 31 October 1986 (10 pages)