Company NameWeaveworks Limited
Company StatusDissolved
Company Number03981326
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Sydney Whaley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(1 day after company formation)
Appointment Duration4 years, 6 months (closed 16 November 2004)
RoleConsultant
Correspondence Address30 Newhouse Road
Esh Winning
Durham
County Durham
DH7 9JU
Director NameWendy Elizabeth Whaley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(1 day after company formation)
Appointment Duration4 years, 6 months (closed 16 November 2004)
RoleWeaver
Correspondence Address30 Newhouse Road
Esh Winning
Durham
County Durham
DH7 9JU
Secretary NameWendy Elizabeth Whaley
NationalityBritish
StatusClosed
Appointed28 April 2000(1 day after company formation)
Appointment Duration4 years, 6 months (closed 16 November 2004)
RoleWeaver
Correspondence Address30 Newhouse Road
Esh Winning
Durham
County Durham
DH7 9JU
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address30 Newhouse Road
Esh Winning
Durham
County Durham
DH7 9JU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness
Built Up AreaEsh Winning

Financials

Year2014
Net Worth£4,911
Cash£8,143
Current Liabilities£3,232

Accounts

Latest Accounts20 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 October

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2004Total exemption small company accounts made up to 20 October 2003 (5 pages)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Application for striking-off (1 page)
26 June 2003Return made up to 27/04/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 20 October 2002 (5 pages)
5 May 2002Return made up to 27/04/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 20 October 2001 (5 pages)
3 May 2001Return made up to 27/04/01; full list of members (6 pages)
19 April 2001Accounting reference date extended from 30/04/01 to 20/10/01 (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: uk companyshop LIMITED the sheilling, bank lane abberley, worcester worcestershire WR6 6BQ (1 page)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)