Company NameDrop Weight Tv Limited
Company StatusDissolved
Company Number06971070
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Geoffrey Robert Liberman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
108 Park Road
Hale
Cheshire
WA15 9JT
Director NameMr Paul Bratby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 New Copper Moss
Altrincham
Cheshire
WA15 8EG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Ian Mark Carey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Manchester Road
Wilmslow
Cheshire
SK9 2JW

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Drop Weight LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£21,417
Current Liabilities£24,059

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Termination of appointment of Ian Carey as a director (1 page)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
14 March 2011Appointment of Mr Ian Mark Carey as a director (2 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Previous accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
9 March 2010Termination of appointment of Paul Bratby as a director (1 page)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 February 2010Statement of company's objects (2 pages)
26 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 100
(2 pages)
26 August 2009Director appointed geoffrey robert liberman (2 pages)
26 August 2009Director appointed paul bratby (2 pages)
25 August 2009Appointment terminated director andrew davis (1 page)
23 July 2009Incorporation (17 pages)