Company NameWeavename Limited
Company StatusDissolved
Company Number04023490
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameBarbara Helen Berry
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleWoven And Embroidered Clothing
Country of ResidenceEngland
Correspondence Address16 Hillside Road
Heswall
Wirral
Merseyside
CH60 0BH
Wales
Director NameColin Reginald Williams
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Hillside Road
Heswall
Wirral
Merseyside
CH60 0BH
Wales
Secretary NameBarbara Helen Berry
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleWoven And Embroidered Clothing
Country of ResidenceEngland
Correspondence Address16 Hillside Road
Heswall
Wirral
Merseyside
CH60 0BH
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address51 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
1 October 2008Application for striking-off (1 page)
19 August 2008Return made up to 29/06/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 5 the chase eastcote pinner middlesex HA5 1SJ (1 page)
21 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 August 2007Return made up to 29/06/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
(7 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 June 2004Return made up to 29/06/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 July 2003Return made up to 29/06/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 July 2000Secretary resigned (1 page)