Company NameWeedon (PRD) Limited
Company StatusDissolved
Company Number04604013
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy William Shemwell Bryan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Main Street Bothamsall
Retford
Nottinghamshire
DN22 8DT
Secretary NameKHM Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 November 2002(same day as company formation)
Correspondence AddressOld Cathedral Vicarage St James Row
Sheffield
S1 1XA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOld Cathedral Vicarage, St
James Row, Sheffield
South Yorkshire
S1 1XA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£346,614
Cash£227,494
Current Liabilities£2,282,021

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Return made up to 28/11/05; full list of members (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2005Accounts for a small company made up to 30 September 2004 (71 pages)
15 December 2004Return made up to 28/11/04; full list of members (6 pages)
24 February 2004Accounts for a small company made up to 30 September 2003 (4 pages)
11 May 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
3 December 2002Registered office changed on 03/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (1 page)
3 December 2002New director appointed (1 page)
28 November 2002Incorporation (16 pages)