Company NameWeft Ltd
Company StatusDissolved
Company Number03573538
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher John Gunning
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2000(2 years, 1 month after company formation)
Appointment Duration22 years, 10 months (closed 23 May 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 March Avenue
Heaton Moor
Stockport
Cheshire
SK4 2LB
Director NameChristopher Richard Bradley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2000)
RoleTeacher
Correspondence Address15 Victoria House
Enterprize Way
London
SE8 3PJ
Director NameSylvia Bradley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2000)
RoleAccountant
Correspondence Address15 Victoria House
Enterprize House
London
SE8 3PJ
Director NameBalakumaran Sahadevan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(5 days after company formation)
Appointment Duration1 year (resigned 25 June 1999)
RoleGraphic Design
Correspondence Address15 Victoria House
Enterprize Way
London
SE8 3PJ
Secretary NameSylvia Bradley
NationalityBritish
StatusResigned
Appointed07 June 1998(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2000)
RoleAccountant
Correspondence Address15 Victoria House
Enterprize House
London
SE8 3PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusResigned
Appointed15 July 2000(2 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2017)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA

Location

Registered AddressBelmont House 21
Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Shareholders

101 at £1C.j. Gunning
100.00%
Ordinary

Financials

Year2014
Net Worth£58,691
Current Liabilities£64,218

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 September 2017Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary on 31 August 2017 (1 page)
24 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 101
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 101
(4 pages)
8 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 101
(4 pages)
17 May 2014Registered office address changed from Belmont House, 21 Water Street Skipton North Yorkshire BD23 1PQ on 17 May 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 21 May 2010 (2 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Christopher John Gunning on 21 May 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
27 February 2009Director's change of particulars / christopher gunning / 22/05/2008 (1 page)
27 February 2009Return made up to 22/05/08; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 July 2007Return made up to 22/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
13 October 2006Return made up to 22/05/06; full list of members (2 pages)
14 October 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
10 June 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
2 June 2004Return made up to 22/05/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
5 June 2003Return made up to 02/06/03; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Return made up to 02/06/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
10 September 2001Return made up to 02/06/01; full list of members (6 pages)
1 September 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: 15 victoria house enterprize way london SE8 3PJ (1 page)
23 August 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
23 August 2000Secretary resigned;director resigned (1 page)
23 August 2000Return made up to 02/06/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 July 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1998Ad 30/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 15 victoria house enterprise way london SE8 3PJ (1 page)
24 June 1998New director appointed (2 pages)
2 June 1998Incorporation (12 pages)