Company NamePaul Weighell Limited
Company StatusDissolved
Company Number07000584
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 7 months ago)
Dissolution Date6 September 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Director

Director NameMr Paul Joseph Weighell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 West Garth
Cayton
Scarborough
North Yorkshire
YO11 3SD

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2012Final Gazette dissolved following liquidation (1 page)
6 September 2012Final Gazette dissolved following liquidation (1 page)
6 June 2012Notice of move from Administration to Dissolution on 5 June 2012 (8 pages)
6 June 2012Notice of move from Administration to Dissolution (8 pages)
6 January 2012Administrator's progress report to 5 December 2011 (8 pages)
6 January 2012Administrator's progress report to 5 December 2011 (8 pages)
6 January 2012Administrator's progress report to 5 December 2011 (8 pages)
31 August 2011Notice of deemed approval of proposals (1 page)
31 August 2011Notice of deemed approval of proposals (1 page)
1 August 2011Statement of administrator's proposal (20 pages)
1 August 2011Statement of administrator's proposal (20 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX on 10 June 2011 (2 pages)
10 June 2011Appointment of an administrator (1 page)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Appointment of an administrator (1 page)
10 June 2011Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX on 10 June 2011 (2 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 December 2010Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
3 December 2010Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(3 pages)
21 September 2010Director's details changed for Mr Paul Joseph Weighell on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(3 pages)
21 September 2010Director's details changed for Mr Paul Joseph Weighell on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Paul Joseph Weighell on 1 October 2009 (2 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2009Incorporation (6 pages)
25 August 2009Incorporation (6 pages)