Company NameA + C Weir Limited
Company StatusDissolved
Company Number04799095
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameThe Bull At Blackmore End Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr Allan Carswell Walker Weir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Block A, Braintree Enterprise Centre Spr
Braintree
CM7 2YN
Director NameMrs Carol Margaret Weir
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Block A, Braintree Enterprise Centre Spr
Braintree
CM7 2YN
Secretary NameMrs Carol Margaret Weir
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Block A, Braintree Enterprise Centre Spr
Braintree
CM7 2YN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 9 The Centre, Lakes Industrial Park
Lakes Road
Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allan Carswell Walker Weir
50.00%
Ordinary
1 at £1Carol Margaret Weir
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,124
Cash£5,636
Current Liabilities£19,835

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Registered office address changed from Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU England to Suite 9 the Centre, Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 30 November 2022 (1 page)
16 September 2022Compulsory strike-off action has been discontinued (1 page)
15 September 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2022Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU on 1 July 2022 (1 page)
26 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 December 2020Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 February 2018Notification of Carol Margaret Weir as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Allan Carswell Walker Weir on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Allan Carswell Walker Weir on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 July 2011Secretary's details changed for Mrs Carol Margaret Weir on 15 July 2011 (1 page)
15 July 2011Secretary's details changed for Mrs Carol Margaret Weir on 15 July 2011 (1 page)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Director's details changed for Mrs Carol Margaret Weir on 13 June 2010 (2 pages)
27 August 2010Director's details changed for Mr Allan Carswell Walker Weir on 13 June 2010 (2 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Allan Carswell Walker Weir on 13 June 2010 (2 pages)
27 August 2010Director's details changed for Mrs Carol Margaret Weir on 13 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 July 2009Return made up to 13/06/09; full list of members (4 pages)
21 July 2009Return made up to 13/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 November 2008Director's change of particulars / allan weir / 04/11/2008 (2 pages)
4 November 2008Return made up to 13/06/08; full list of members (4 pages)
4 November 2008Director's change of particulars / allan weir / 04/11/2008 (2 pages)
4 November 2008Return made up to 13/06/08; full list of members (4 pages)
4 November 2008Director and secretary's change of particulars / carol weir / 04/11/2008 (2 pages)
4 November 2008Director and secretary's change of particulars / carol weir / 04/11/2008 (2 pages)
7 July 2008Registered office changed on 07/07/2008 from finance house the square great notley braintree essex CM77 7ZZ (1 page)
7 July 2008Registered office changed on 07/07/2008 from finance house the square great notley braintree essex CM77 7ZZ (1 page)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 February 2008Return made up to 13/06/07; no change of members (7 pages)
21 February 2008Return made up to 13/06/07; no change of members (7 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Registered office changed on 17/11/06 from: 7 syers field blackmore end braintree essex CM7 4DE (1 page)
17 November 2006Registered office changed on 17/11/06 from: 7 syers field blackmore end braintree essex CM7 4DE (1 page)
25 October 2006Company name changed the bull at blackmore end limite d\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed the bull at blackmore end limite d\certificate issued on 25/10/06 (2 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 August 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
4 August 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 June 2005Return made up to 13/06/05; full list of members (7 pages)
9 June 2005Return made up to 13/06/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 June 2004Return made up to 13/06/04; full list of members (7 pages)
29 June 2004Return made up to 13/06/04; full list of members (7 pages)
19 April 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
19 April 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
17 September 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
17 September 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
20 August 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 20 new street braintree essex CM7 1ES (1 page)
15 August 2003Registered office changed on 15/08/03 from: 20 new street braintree essex CM7 1ES (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
29 July 2003Secretary's particulars changed;director's particulars changed (1 page)
29 July 2003Secretary's particulars changed;director's particulars changed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
13 June 2003Incorporation (16 pages)
13 June 2003Incorporation (16 pages)