Company NameWeidner Limited
Company StatusDissolved
Company Number07038170
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Christine Weidner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton 19 Morwick Road
Warkworth
Northumberland
NE65 0TG
Director NameDarryl Ian Weidner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton 19, Morwick Road
Warkworth
Northumberland
NE65 0TG
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 October 2009(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address18/19 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

500 at £1Charles Weidner
7.14%
Ordinary
500 at £1Corinne Micallef-eynaud
7.14%
Ordinary
250 at £1Clare Williams
3.57%
Ordinary
250 at £1Mark Micallef-eynaud
3.57%
Ordinary
1.9k at £1Darryl Ian Weidner
26.80%
Ordinary
1.9k at £1Christine Weidner
26.77%
Ordinary
1000 at £1Christopher Pickering
14.29%
Ordinary
750 at £1Richard Williams
10.71%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Termination of appointment of Darryl Ian Weidner as a director (1 page)
4 March 2011Termination of appointment of Darryl Ian Weidner as a director (1 page)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 7,000
(5 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 7,000
(5 pages)
25 October 2010Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
25 October 2010Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 November 2009Appointment of Jl Nominees Two Limited as a secretary (2 pages)
5 November 2009Appointment of Jl Nominees Two Limited as a secretary (2 pages)
12 October 2009Incorporation (18 pages)
12 October 2009Incorporation (18 pages)