RAYLEIGH WEIR MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

RAYLEIGH WEIR MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01951118

Incorporation date

29/09/1985

Size

Dormant

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Application to strike the company off the register
dot icon11/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon07/09/2010
Statement of capital on 2010-09-08
dot icon07/09/2010
Statement by Directors
dot icon07/09/2010
Solvency Statement dated 31/08/10
dot icon07/09/2010
Resolutions
dot icon25/04/2010
Termination of appointment of a director
dot icon25/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon02/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon10/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon14/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon03/12/2008
Accounts made up to 2008-07-31
dot icon20/11/2008
Return made up to 06/11/08; full list of members
dot icon18/11/2007
Return made up to 06/11/07; full list of members
dot icon20/10/2007
Accounts made up to 2007-07-31
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon12/11/2006
Return made up to 06/11/06; full list of members
dot icon06/09/2006
Accounts made up to 2006-07-31
dot icon08/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon24/11/2005
Return made up to 06/11/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon10/12/2004
Accounts made up to 2004-07-31
dot icon30/11/2004
Return made up to 06/11/04; full list of members
dot icon12/10/2004
Secretary's particulars changed
dot icon16/11/2003
Return made up to 06/11/03; full list of members
dot icon15/10/2003
Accounts made up to 2003-07-31
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
Secretary resigned
dot icon10/02/2003
Accounts made up to 2002-07-31
dot icon21/11/2002
Return made up to 06/11/02; full list of members
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
Director resigned
dot icon19/09/2002
New secretary appointed
dot icon04/08/2002
Director's particulars changed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon25/04/2002
Registered office changed on 26/04/02 from: po box 18 vines lane droitwich spa worcestershire WR9 8ND
dot icon17/02/2002
Director's particulars changed
dot icon28/11/2001
Return made up to 06/11/01; full list of members
dot icon08/10/2001
Accounts made up to 2001-07-31
dot icon12/06/2001
Director's particulars changed
dot icon05/02/2001
Accounts made up to 2000-07-31
dot icon21/11/2000
Return made up to 06/11/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon18/01/2000
Secretary resigned
dot icon29/11/1999
Accounts made up to 1999-07-31
dot icon29/11/1999
Return made up to 06/11/99; full list of members
dot icon14/11/1999
New secretary appointed
dot icon11/11/1999
Secretary resigned;director resigned
dot icon11/04/1999
Director's particulars changed
dot icon15/11/1998
Return made up to 06/11/98; full list of members
dot icon15/11/1998
Accounts made up to 1998-07-31
dot icon15/02/1998
New secretary appointed;new director appointed
dot icon15/02/1998
Director resigned
dot icon15/02/1998
Secretary resigned
dot icon03/12/1997
Accounts made up to 1997-07-31
dot icon03/12/1997
Return made up to 06/11/97; no change of members
dot icon27/08/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon15/12/1996
Accounts made up to 1996-07-31
dot icon15/12/1996
Return made up to 06/11/96; no change of members
dot icon15/11/1995
Accounts made up to 1995-07-31
dot icon15/11/1995
Return made up to 06/11/95; full list of members
dot icon04/09/1995
Return made up to 31/08/95; full list of members
dot icon20/12/1994
Accounts made up to 1994-07-31
dot icon09/10/1994
Director resigned;new director appointed
dot icon09/10/1994
Resolutions
dot icon09/10/1994
Resolutions
dot icon03/09/1994
Return made up to 31/08/94; full list of members
dot icon09/12/1993
Accounts made up to 1993-07-31
dot icon16/09/1993
Return made up to 31/08/93; full list of members
dot icon08/10/1992
Accounts made up to 1992-07-31
dot icon16/09/1992
Return made up to 31/08/92; full list of members
dot icon04/12/1991
Accounts made up to 1991-07-31
dot icon05/09/1991
Return made up to 31/08/91; full list of members
dot icon05/09/1990
Accounts made up to 1990-07-31
dot icon05/09/1990
Return made up to 31/08/90; full list of members
dot icon17/01/1990
Accounts made up to 1989-07-31
dot icon17/01/1990
Resolutions
dot icon11/01/1990
Director resigned;new director appointed
dot icon11/01/1990
Director resigned;new director appointed
dot icon11/01/1990
Registered office changed on 12/01/90 from: 6 beeching road bexhill-on-sea east sussex TN39 3LQ
dot icon31/05/1989
Full accounts made up to 1988-07-31
dot icon31/05/1989
Return made up to 31/05/89; full list of members
dot icon10/08/1988
Declaration of satisfaction of mortgage/charge
dot icon26/07/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon20/07/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon20/07/1988
Director resigned;new director appointed
dot icon03/07/1988
Auditor's resignation
dot icon26/06/1988
Registered office changed on 27/06/88 from: burntwood house 7 shenfield road brentwood essex CN15 8AF
dot icon23/06/1988
Accounts for a small company made up to 1987-12-31
dot icon23/06/1988
Return made up to 11/04/88; full list of members
dot icon19/04/1988
Wd 14/03/88 ad 31/12/87--------- £ si 9500@1=9500 £ ic 500/10000
dot icon19/04/1988
Wd 14/03/88 ad 12/07/86--------- £ si 498@1=498 £ ic 2/500
dot icon21/03/1988
Return made up to 14/04/87; full list of members
dot icon16/03/1988
Accounts for a small company made up to 1986-12-31
dot icon10/12/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Ian Michael
Director
31/07/1997 - 01/02/1998
117
WOLSELEY DIRECTORS LIMITED
Corporate Director
30/05/2007 - Present
210
Bushnell, Adrian John
Director
01/02/1998 - 30/10/1999
248
White, Mark Jonathan
Director
30/06/2002 - 30/05/2007
255
Parker, Edward Geoffrey
Director
12/12/1999 - 30/08/2002
296

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAYLEIGH WEIR MERCHANTS LIMITED

RAYLEIGH WEIR MERCHANTS LIMITED is an(a) Dissolved company incorporated on 29/09/1985 with the registered office located at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAYLEIGH WEIR MERCHANTS LIMITED?

toggle

RAYLEIGH WEIR MERCHANTS LIMITED is currently Dissolved. It was registered on 29/09/1985 and dissolved on 25/04/2011.

Where is RAYLEIGH WEIR MERCHANTS LIMITED located?

toggle

RAYLEIGH WEIR MERCHANTS LIMITED is registered at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA.

What does RAYLEIGH WEIR MERCHANTS LIMITED do?

toggle

RAYLEIGH WEIR MERCHANTS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for RAYLEIGH WEIR MERCHANTS LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.