Company NamePemberton Weir Limited
Company StatusDissolved
Company Number04922438
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 5 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)
Previous NameStrongpaint Limited

Directors

Director NameMarc Pieter Stephen Pemberton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 4 months after company formation)
Appointment Duration10 months (closed 27 December 2005)
RoleProperty Developer
Correspondence Address10 Picton Road
Andover
Hampshire
SP10 2HJ
Secretary NameMarc Pieter Stephen Pemberton
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 4 months after company formation)
Appointment Duration10 months (closed 27 December 2005)
RoleProperty Developer
Correspondence Address10 Picton Road
Andover
Hampshire
SP10 2HJ
Director NameMichael Kolokotroni
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2005)
RoleCook
Correspondence Address2 Osmaston Road
Birkenhead
Merseyside
CH42 8PX
Wales
Director NameMr Adam John Weir
Date of BirthMay 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2005)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ridge
West Road
Prenton
Merseyside
CH43 9RP
Wales
Secretary NameMr Adam John Weir
NationalityEnglish
StatusResigned
Appointed23 October 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2005)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ridge
West Road
Prenton
Merseyside
CH43 9RP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
3 August 2005Application for striking-off (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
31 March 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 65A grange road east birkenhead merseyside CH41 5FD (1 page)
14 January 2005Company name changed strongpaint LIMITED\certificate issued on 14/01/05 (2 pages)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Registered office changed on 03/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 2003New director appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)