Company NameWeir Water Limited
Company StatusDissolved
Company Number00271308
CategoryPrivate Limited Company
Incorporation Date19 December 1932(91 years, 4 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NamesPolypac B A L Limited and Weir Sealing Systems (Glasgow) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(68 years, 4 months after company formation)
Appointment Duration10 years (closed 05 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusClosed
Appointed05 April 2001(68 years, 4 months after company formation)
Appointment Duration10 years (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMs Frances Jean McCaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(71 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 05 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameMr William Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorwood Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Secretary NameMr Malcolm James Kelly
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland

Location

Registered AddressBritannia House
Huddersfield Road
Elland
West Yorkshire
HX5 9JR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 December 2010Application to strike the company off the register (3 pages)
10 December 2010Application to strike the company off the register (3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 98,101
(3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 98,101
(3 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
10 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 10 June 2010 (1 page)
16 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom (1 page)
9 July 2009Registered office changed on 09/07/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
25 June 2009Accounts made up to 26 December 2008 (5 pages)
28 November 2008Registered office changed on 28/11/2008 from park works grimshaw lane newton heath manchester M40 2BA united kingdom (1 page)
28 November 2008Registered office changed on 28/11/2008 from park works grimshaw lane newton heath manchester M40 2BA united kingdom (1 page)
9 July 2008Location of debenture register (1 page)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Registered office changed on 09/07/2008 from park works grimshaw lane manchester lancashire M40 2BA (1 page)
9 July 2008Location of debenture register (1 page)
9 July 2008Registered office changed on 09/07/2008 from park works grimshaw lane manchester lancashire M40 2BA (1 page)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
19 June 2008Accounts made up to 28 December 2007 (5 pages)
11 September 2007Accounts made up to 29 December 2006 (5 pages)
11 September 2007Accounts made up to 29 December 2006 (5 pages)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
2 August 2006Return made up to 06/07/06; full list of members (2 pages)
2 August 2006Return made up to 06/07/06; full list of members (2 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 June 2006Accounts made up to 30 December 2005 (5 pages)
29 June 2006Accounts made up to 30 December 2005 (5 pages)
17 August 2005Accounts made up to 31 December 2004 (5 pages)
17 August 2005Accounts made up to 31 December 2004 (5 pages)
6 July 2005Return made up to 06/07/05; full list of members (2 pages)
6 July 2005Return made up to 06/07/05; full list of members (2 pages)
30 September 2004Accounts made up to 26 December 2003 (5 pages)
30 September 2004Accounts made up to 26 December 2003 (5 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (1 page)
9 September 2004New director appointed (1 page)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
28 October 2003Accounts made up to 27 December 2002 (5 pages)
28 October 2003Accounts made up to 27 December 2002 (5 pages)
1 August 2003Return made up to 06/07/03; full list of members (7 pages)
1 August 2003Return made up to 06/07/03; full list of members (7 pages)
20 September 2002Accounts made up to 28 December 2001 (5 pages)
20 September 2002Accounts made up to 28 December 2001 (5 pages)
13 August 2002Return made up to 06/07/02; full list of members (7 pages)
13 August 2002Return made up to 06/07/02; full list of members (7 pages)
23 October 2001Accounts made up to 29 December 2000 (5 pages)
23 October 2001Accounts made up to 29 December 2000 (5 pages)
6 August 2001Return made up to 06/07/01; full list of members (6 pages)
6 August 2001Return made up to 06/07/01; full list of members (6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
10 January 2001Director resigned (2 pages)
10 January 2001Director resigned (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
15 September 2000Accounts made up to 31 December 1999 (4 pages)
15 September 2000Accounts made up to 31 December 1999 (4 pages)
19 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
19 July 2000Return made up to 06/07/00; full list of members (7 pages)
5 October 1999Accounts made up to 1 January 1999 (4 pages)
5 October 1999Accounts made up to 1 January 1999 (4 pages)
5 October 1999Accounts made up to 1 January 1999 (4 pages)
2 August 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
2 August 1999Return made up to 06/07/99; no change of members (5 pages)
6 October 1998Accounts made up to 26 December 1997 (4 pages)
6 October 1998Accounts made up to 26 December 1997 (4 pages)
3 September 1998Location of register of members (1 page)
3 September 1998Return made up to 06/07/98; full list of members (7 pages)
3 September 1998Location of register of members (1 page)
3 September 1998Return made up to 06/07/98; full list of members (7 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
30 September 1997Accounts made up to 27 December 1996 (4 pages)
30 September 1997Accounts made up to 27 December 1996 (4 pages)
19 August 1997Return made up to 06/07/97; full list of members (7 pages)
19 August 1997Return made up to 06/07/97; full list of members (7 pages)
10 October 1996Accounts made up to 29 December 1995 (4 pages)
10 October 1996Accounts made up to 29 December 1995 (4 pages)
15 August 1996Return made up to 06/07/96; full list of members (7 pages)
15 August 1996Return made up to 06/07/96; full list of members (7 pages)
17 October 1995Accounts made up to 30 December 1994 (4 pages)
17 October 1995Accounts made up to 30 December 1994 (4 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (1 page)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1995Return made up to 06/07/95; no change of members (6 pages)
21 August 1995Return made up to 06/07/95; no change of members (5 pages)
27 April 1995Company name changed weir sealing systems (glasgow) l imited\certificate issued on 28/04/95 (2 pages)
27 April 1995Company name changed weir sealing systems (glasgow) l imited\certificate issued on 28/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
25 August 1988Full accounts made up to 2 January 1987 (4 pages)
25 August 1988Full accounts made up to 2 January 1987 (4 pages)
25 August 1988Full accounts made up to 2 January 1987 (4 pages)
13 August 1986Full accounts made up to 27 December 1985 (6 pages)
13 August 1986Full accounts made up to 27 December 1985 (6 pages)
4 July 1983Annual return made up to 18/11/82 (2 pages)
4 July 1983Annual return made up to 18/11/82 (9 pages)
1 September 1981Annual return made up to 10/08/81 (4 pages)
1 September 1981Annual return made up to 10/08/81 (19 pages)
24 March 1981Annual return made up to 11/05/80 (2 pages)
24 March 1981Annual return made up to 11/05/80 (8 pages)
30 April 1975Annual return made up to 28/03/75 (4 pages)
30 April 1975Annual return made up to 28/03/75 (4 pages)
30 April 1975Annual return made up to 28/03/75 (4 pages)
2 January 1958Allotment of shares (2 pages)
2 January 1958Allotment of shares (2 pages)
15 August 1956Increase in nominal capital (2 pages)
15 August 1956Increase in nominal capital (2 pages)
11 February 1954Allotment of shares (2 pages)
11 February 1954Allotment of shares (2 pages)
11 February 1954Allotment of shares (2 pages)
24 August 1953Increase in nominal capital (2 pages)
24 August 1953Increase in nominal capital (2 pages)
24 August 1953Increase in nominal capital (2 pages)
19 December 1932Incorporation (19 pages)
19 December 1932Incorporation (19 pages)