Company NameDavid Weeks Limited
Company StatusDissolved
Company Number07116364
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Richard George Weeks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount House Mount Lane
Springwell
Gateshead
Tyne And Wear
NE9 7UQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websitedavidweeks.fsnet.co.uk

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Weeks
25.00%
Ordinary
1 at £1David Weeks
25.00%
Ordinary A
1 at £1Karl Anderson
25.00%
Ordinary B
1 at £1Michael Brown
25.00%
Ordinary B

Financials

Year2014
Net Worth£29,829
Cash£21,522
Current Liabilities£78,251

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 July 2021Final Gazette dissolved following liquidation (1 page)
12 April 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
2 December 2020Liquidators' statement of receipts and payments to 19 September 2020 (26 pages)
15 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
11 November 2019Liquidators' statement of receipts and payments to 19 September 2019 (17 pages)
15 October 2018Registered office address changed from Mount House Mount Lane, Springwell Gateshead NE9 7UQ to 1 st James Gate Newcastle upon Tyne NE1 4AD on 15 October 2018 (2 pages)
8 October 2018Statement of affairs (10 pages)
8 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-20
(1 page)
8 October 2018Appointment of a voluntary liquidator (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
7 July 2016Accounts for a small company made up to 31 January 2016 (6 pages)
7 July 2016Accounts for a small company made up to 31 January 2016 (6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(5 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 4
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 4
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 4
(3 pages)
21 January 2010Appointment of Mr David Richard George Weeks as a director (3 pages)
21 January 2010Appointment of Mr David Richard George Weeks as a director (3 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)