WEAVERTON LIMITED

Norflex House Norflex House, Darlington, DL1 4DY, Durham
StatusDISSOLVED
Company No.00067908
CategoryPrivate Limited Company
Incorporated24 Nov 1900
Age123 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution28 May 2013
Years10 years, 11 months, 17 days

SUMMARY

WEAVERTON LIMITED is an dissolved private limited company with number 00067908. It was incorporated 123 years, 5 months, 20 days ago, on 24 November 1900 and it was dissolved 10 years, 11 months, 17 days ago, on 28 May 2013. The company address is Norflex House Norflex House, Darlington, DL1 4DY, Durham.



Company Fillings

Bona vacantia company

Date: 20 Dec 2022

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Capital

Type: SH19

Date: 2012-12-24

Capital : 1,948,000 GBP

Documents

View document PDF

Legacy

Date: 24 Dec 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/12

Documents

View document PDF

Resolution

Date: 24 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Muir

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stephen Laker

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Henderson

Change date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-30

Officer name: Mr David Henderson

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Muir

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Moorhouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 07/01/02 from: 6TH floor northgate house, st augustines way, darlington, county durham DL1 1XA

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 26/08/98 from: belgrave house, station way, crawley, west sussex RH10 1HP

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/97; no change of members

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weaverton holdings LIMITED\certificate issued on 11/11/96

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 25/09/96 from: st ives house, st ives road, intack, blackburn BB1 2BX

Documents

View document PDF

Legacy

Date: 22 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/96; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/95; no change of members

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rawlings bros,LIMITED\certificate issued on 01/09/94

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 31/08/94

Documents

View document PDF

Legacy

Date: 07 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 06 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 17/08/92; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 23 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/08/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1990

Category: Capital

Type: 169

Description: £ ic 4029999/3999999 30/10/89 £ sr [email protected]=30000

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Capital

Type: 88(2)R

Description: Ad 30/10/89--------- £ si 1404340@1=1404340 £ ic 2625659/4029999

Documents

View document PDF

Memorandum articles

Date: 22 Nov 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Capital

Type: 122

Description: Conso 30/10/89

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Capital

Type: 123

Description: £ nc 3000000/6030000 30/10/89

Documents

View document PDF


Some Companies

INTERNATIONAL DISPUTE RESOLUTION LTD

A LAWLER & CO UNIT F3 KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD

Number:11139021
Status:ACTIVE
Category:Private Limited Company
Number:SL000037
Status:ACTIVE
Category:Limited Partnership

KETO HIGH LTD

DARLASTON PO,WEDNESBURY,WS10 8AB

Number:11519797
Status:ACTIVE
Category:Private Limited Company

LONDON POWER AND ENERGY LTD

16-18 WHITECHAPEL ROAD,LONDON,E1 1EW

Number:11310402
Status:ACTIVE
Category:Private Limited Company
Number:05003119
Status:ACTIVE
Category:Private Limited Company

SAMPLECHART LIMITED

502 WARWICK ROAD,WEST MIDLANDS,B91 1AG

Number:02103218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source