Company NameWeardrake Limited
Company StatusDissolved
Company Number03088832
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKaren Davey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(1 week, 6 days after company formation)
Appointment Duration12 years, 8 months (closed 07 May 2008)
RoleConsultant
Correspondence Address68 Drakefield Road
London
SW17 8RR
Secretary NameMr Malcolm Vincent Walker
NationalityBritish
StatusClosed
Appointed15 April 1996(8 months, 1 week after company formation)
Appointment Duration12 years (closed 07 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRivington 11 Falcon Road
Bingley
West Yorkshire
BD16 4DP
Director NameMr Robin Andrew Cole
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 07 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Drakefield Road
London
SW17 8RR
Secretary NameJohn Dyson
NationalityBritish
StatusResigned
Appointed21 August 1995(1 week, 6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 April 1996)
RoleCompany Director
Correspondence Address29 Salcott Road
London
SW11 6DQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWestgate House, 25 Westgate
Otley
West Yorkshire
LS21 3AT
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2006Return made up to 08/08/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
7 October 2005Return made up to 08/08/05; full list of members (2 pages)
7 October 2005Location of debenture register (1 page)
7 October 2005Registered office changed on 07/10/05 from: rivington 11 falcon road bingley BD16 4DP (1 page)
7 October 2005Location of register of members (1 page)
12 July 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
12 October 2004Return made up to 08/08/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 October 2003Return made up to 08/08/03; full list of members (7 pages)
13 October 2003Registered office changed on 13/10/03 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
15 October 2002Return made up to 08/08/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2002Return made up to 08/08/01; full list of members (6 pages)
18 April 2001Return made up to 08/08/00; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Return made up to 08/08/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 August 1999Full accounts made up to 31 March 1998 (11 pages)
26 April 1999Registered office changed on 26/04/99 from: rivington 11 falcon road bingley west yorkshire BD16 4DP (1 page)
17 December 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 October 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 December 1996Full accounts made up to 31 March 1996 (7 pages)
30 October 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 1996New secretary appointed (2 pages)
14 June 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
20 November 1995Registered office changed on 20/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 November 1995New secretary appointed (2 pages)
20 November 1995Director resigned;new director appointed (2 pages)
8 August 1995Incorporation (24 pages)