Company NameWeir Publications Limited
Company StatusDissolved
Company Number01999411
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years ago)
Dissolution Date13 December 2011 (12 years, 3 months ago)
Previous NamesMileaim Limited and Mainwork Weir 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(15 years after company formation)
Appointment Duration10 years, 8 months (closed 13 December 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(15 years after company formation)
Appointment Duration10 years, 8 months (closed 13 December 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(18 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 13 December 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
Appointed15 June 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2004)
RoleChartered Accountant
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
Appointed15 June 1991(5 years, 3 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
Appointed15 June 1991(5 years, 3 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
Director NameWilliam Andrew McLean
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RolePersonnel Manager
Correspondence Address25 Southbank Road
Kenilworth
Warwickshire
CV8 1LA
Secretary NameMr William Harkness
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 3 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

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

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(3 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(3 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
10 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 10 June 2010 (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 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 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 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson 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 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (6 pages)
25 June 2009Accounts made up to 26 December 2008 (6 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Location of register of members (1 page)
4 February 2009Registered office changed on 04/02/2009 from park works grimshaw lane manchester lancashire M40 2BA (1 page)
4 February 2009Registered office changed on 04/02/2009 from park works grimshaw lane manchester lancashire M40 2BA (1 page)
19 June 2008Accounts for a dormant company made up to 28 December 2007 (6 pages)
19 June 2008Accounts made up to 28 December 2007 (6 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
11 September 2007Accounts made up to 29 December 2006 (6 pages)
11 September 2007Accounts for a dormant company made up to 29 December 2006 (6 pages)
5 July 2007Return made up to 15/06/07; full list of members (2 pages)
5 July 2007Return made up to 15/06/07; full list of members (2 pages)
2 August 2006Return made up to 15/06/06; full list of members (2 pages)
2 August 2006Return made up to 15/06/06; 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
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(10 pages)
29 June 2006Accounts for a dormant company made up to 30 December 2005 (5 pages)
29 June 2006Accounts made up to 30 December 2005 (5 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 August 2005Accounts made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 15/06/05; full list of members (2 pages)
17 June 2005Return made up to 15/06/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 26 December 2003 (5 pages)
30 September 2004Accounts made up to 26 December 2003 (5 pages)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
28 October 2003Accounts made up to 27 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 27 December 2002 (5 pages)
3 July 2003Return made up to 15/06/03; full list of members (7 pages)
3 July 2003Return made up to 15/06/03; full list of members (7 pages)
20 September 2002Accounts made up to 28 December 2001 (5 pages)
20 September 2002Accounts for a dormant company made up to 28 December 2001 (5 pages)
1 August 2002Return made up to 15/06/02; full list of members (7 pages)
1 August 2002Return made up to 15/06/02; full list of members (7 pages)
23 October 2001Accounts made up to 29 December 2000 (5 pages)
23 October 2001Accounts for a dormant company made up to 29 December 2000 (5 pages)
6 August 2001Return made up to 15/06/01; full list of members (7 pages)
6 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
10 January 2001Director resigned (2 pages)
10 January 2001Director resigned (2 pages)
15 September 2000Accounts made up to 31 December 1999 (4 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 July 2000Return made up to 15/06/00; full list of members (6 pages)
10 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
5 October 1999Accounts for a dormant company made up to 1 January 1999 (4 pages)
5 October 1999Accounts for a dormant company 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 15/06/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
2 August 1999Return made up to 15/06/99; no change of members (5 pages)
6 October 1998Accounts for a dormant company made up to 26 December 1997 (4 pages)
6 October 1998Accounts made up to 26 December 1997 (4 pages)
18 August 1998Return made up to 15/06/98; full list of members (7 pages)
18 August 1998Return made up to 15/06/98; full list of members (7 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
2 December 1997Accounts made up to 27 December 1996 (4 pages)
2 December 1997Accounts for a dormant company made up to 27 December 1996 (4 pages)
3 July 1997Return made up to 15/06/97; full list of members (7 pages)
3 July 1997Return made up to 15/06/97; full list of members (7 pages)
2 December 1996Accounts made up to 29 December 1995 (4 pages)
2 December 1996Accounts for a dormant company made up to 29 December 1995 (4 pages)
30 June 1996Return made up to 15/06/96; full list of members (7 pages)
30 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1995Return made up to 15/06/95; no change of members (5 pages)
18 August 1992Full accounts made up to 27 December 1991 (9 pages)
18 August 1992Full accounts made up to 27 December 1991 (9 pages)