Company NameR.V.Weaver & Co.Limited
Company StatusDissolved
Company Number00274114
CategoryPrivate Limited Company
Incorporation Date20 March 1933(91 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Steven James Cronin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(73 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 23 June 2009)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJenolan
Biggin Lane
Chadwell St Mary Grays
Essex
RM16 4LT
Director NameMr Phillip Raymond Nuttgens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(73 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Park Drive
Leigh On Sea
Essex
SS9 3JZ
Secretary NameMr Phillip Raymond Nuttgens
NationalityBritish
StatusClosed
Appointed01 August 2006(73 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Park Drive
Leigh On Sea
Essex
SS9 3JZ
Director NameAntony John Stark
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(58 years, 2 months after company formation)
Appointment Duration15 years (resigned 14 June 2006)
RoleCompany Director
Correspondence AddressFlat 3
13 Byculla Road
Enfield
Middlesex
Director NameMr John Henry Stark
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(58 years, 2 months after company formation)
Appointment Duration15 years (resigned 14 June 2006)
RoleCompany Director
Correspondence Address3 Paddock Close Herga Hyll
Orsett
Essex
RM16 3DL
Secretary NamePatricia Elsie Church
NationalityBritish
StatusResigned
Appointed21 May 1991(58 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address33 The Crescent
New Southgate
London
N11 3HH
Secretary NameJean Stark
NationalityBritish
StatusResigned
Appointed01 January 1994(60 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 1995)
RoleSecretary
Correspondence Address9 Pymms Brook Drive
Barnet
Hertfordshire
EN4 9RU
Secretary NameAntony John Stark
NationalityBritish
StatusResigned
Appointed17 July 1995(62 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 June 2006)
RoleCompany Director
Correspondence AddressFlat 3
13 Byculla Road
Enfield
Middlesex
Director NameTerry Collis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(73 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2008)
RoleOffice Manager
Correspondence Address28 Milford Road
Grays
Essex
RM16 2QL

Location

Registered AddressUnit 4 Globe Industrial Estate
Rectory Road
Grays Essex
RM17 6QA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Turnover£107,802
Gross Profit£55,661
Net Worth£38,872
Current Liabilities£57,425

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Appointment terminated director terry collis (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 June 2007Return made up to 21/05/07; full list of members (4 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New secretary appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
3 July 2006Return made up to 21/05/06; full list of members (3 pages)
24 June 2006Particulars of mortgage/charge (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 July 2005Return made up to 21/05/05; full list of members (3 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 August 2004Return made up to 21/05/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 June 2003Return made up to 21/05/03; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
22 June 2001Return made up to 21/05/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 June 2000Return made up to 21/05/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 December 1998 (8 pages)
5 June 1999Return made up to 21/05/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 June 1998Secretary's particulars changed;director's particulars changed (1 page)
17 June 1998Return made up to 21/05/98; no change of members (4 pages)
13 February 1998Director's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Return made up to 21/05/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 September 1996Return made up to 21/05/96; full list of members (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Return made up to 21/05/95; no change of members (4 pages)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1933Incorporation (13 pages)
20 March 1933Certificate of incorporation (1 page)