THE WEIGHING COMPANY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

THE WEIGHING COMPANY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03492644

Incorporation date

13/01/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon05/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2010
First Gazette notice for voluntary strike-off
dot icon11/03/2010
Application to strike the company off the register
dot icon16/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon16/02/2010
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon16/02/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon16/02/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon16/02/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon16/02/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon19/11/2009
Statement by Directors
dot icon19/11/2009
Solvency Statement dated 19/11/09
dot icon19/11/2009
Statement of capital on 2009-11-20
dot icon19/11/2009
Resolutions
dot icon26/10/2009
Termination of appointment of Gavin Udall as a director
dot icon14/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon14/10/2009
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon01/03/2009
Return made up to 14/01/09; full list of members
dot icon22/01/2009
Accounts made up to 2008-11-30
dot icon26/12/2008
Auditor's resignation
dot icon29/10/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon19/10/2008
Appointment Terminated Director gerald bowe
dot icon19/10/2008
Appointment Terminated Director carl cramer
dot icon19/10/2008
Appointment Terminated Secretary robert fogarty
dot icon08/10/2008
Full accounts made up to 2008-03-29
dot icon30/09/2008
Director appointed gavin udall
dot icon30/09/2008
Director appointed giles hudson
dot icon30/09/2008
Director appointed edward ufland
dot icon29/09/2008
Secretary appointed s & j registrars LIMITED
dot icon29/09/2008
Registered office changed on 30/09/2008 from foundry lane smethwick warley west midlands B66 2LP
dot icon28/08/2008
Director's Change of Particulars / gerald bowe / 30/07/2008 / Street was: 42 frederick road, now: 85 pasquaney lane; Area was: edgbaston, now: ; Post Town was: birmingham, now: bridgewater; Region was: , now: nh 03222; Post Code was: B15 1HN, now: ; Country was: , now: usa
dot icon12/02/2008
Return made up to 14/01/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon13/02/2007
Full accounts made up to 2006-04-01
dot icon08/02/2007
Return made up to 14/01/07; full list of members
dot icon06/04/2006
Full accounts made up to 2005-04-02
dot icon29/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon24/01/2006
Return made up to 14/01/06; full list of members
dot icon19/06/2005
Group of companies' accounts made up to 2004-03-27
dot icon17/02/2005
Return made up to 14/01/05; full list of members
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New director appointed
dot icon03/10/2004
Group of companies' accounts made up to 2003-03-29
dot icon30/01/2004
Return made up to 14/01/04; full list of members
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon25/10/2003
Group of companies' accounts made up to 2002-03-31
dot icon30/03/2003
Auditor's resignation
dot icon18/02/2003
Return made up to 14/01/03; full list of members
dot icon18/02/2003
Director's particulars changed
dot icon07/02/2003
Auditor's resignation
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon19/12/2002
Delivery ext'd 3 mth 31/03/02
dot icon12/12/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon26/08/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon26/02/2002
New secretary appointed
dot icon19/02/2002
Registered office changed on 20/02/02 from: 211 vale road tonbridge kent TN9 1SU
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Secretary resigned;director resigned
dot icon11/02/2002
Certificate of change of name
dot icon27/01/2002
Return made up to 14/01/02; full list of members
dot icon25/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 14/01/01; full list of members
dot icon08/01/2001
Full group accounts made up to 2000-03-31
dot icon21/06/2000
Resolutions
dot icon19/06/2000
Particulars of mortgage/charge
dot icon25/01/2000
Return made up to 14/01/00; full list of members
dot icon25/08/1999
Full group accounts made up to 1999-03-31
dot icon28/07/1999
Director's particulars changed
dot icon03/02/1999
Return made up to 14/01/99; full list of members
dot icon03/02/1999
Secretary resigned
dot icon23/05/1998
New director appointed
dot icon23/05/1998
New director appointed
dot icon18/05/1998
Ad 01/05/98--------- £ si 2812498@1=2812498 £ ic 2/2812500
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Registered office changed on 19/05/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX
dot icon18/05/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon18/05/1998
£ nc 1000/3000000 23/04/98
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon13/04/1998
Certificate of change of name
dot icon13/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S & J REGISTRARS LIMITED
Corporate Secretary
24/09/2008 - Present
91
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
13/01/1998 - 23/04/1998
567
HUNTSMOOR NOMINEES LIMITED
Nominee Director
13/01/1998 - 23/04/1998
567
HUNTSMOOR LIMITED
Nominee Director
13/01/1998 - 23/04/1998
327
Wilkinson, Richard
Director
01/05/2002 - 12/01/2003
15

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 THE WEIGHING COMPANY HOLDINGS LIMITED

THE WEIGHING COMPANY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/01/1998 with the registered office located at 99 Gresham Street, London EC2V 7NG. There are currently 5 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 THE WEIGHING COMPANY HOLDINGS LIMITED?

toggle

THE WEIGHING COMPANY HOLDINGS LIMITED is currently Dissolved. It was registered on 13/01/1998 and dissolved on 05/07/2010.

Where is THE WEIGHING COMPANY HOLDINGS LIMITED located?

toggle

THE WEIGHING COMPANY HOLDINGS LIMITED is registered at 99 Gresham Street, London EC2V 7NG.

What is the latest filing for THE WEIGHING COMPANY HOLDINGS LIMITED?

toggle

The latest filing was on 05/07/2010: Final Gazette dissolved via voluntary strike-off.