Company NameWeightco 2008 (9) Limited
Company StatusDissolved
Company Number06737798
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)
Dissolution Date19 October 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Narinder Singh Chadha
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Upper Park Road
Salford
Lancashire
M7 4JA
Secretary NameMr Kavneet Singh Chadha
NationalityBritish
StatusClosed
Appointed04 June 2009(7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 October 2011)
RoleCompany Director
Correspondence Address76 Upper Park Road
Salford 7
Manchester
Lancashire
M7 4JA
Director NameChantel Pauline Clague
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Sycamore Avenue
Wirral
Merseyside
CH49 4QJ
Wales
Director NameMr Ian Scott Vicary
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth Windmill Lane
Christleton
Chester
CH3 7BS
Wales
Secretary NameChantel Pauline Clague
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Sycamore Avenue
Wirral
Merseyside
CH49 4QJ
Wales

Location

Registered AddressShip Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Return of final meeting in a members' voluntary winding up (9 pages)
19 July 2011Return of final meeting in a members' voluntary winding up (9 pages)
20 December 2010Registered office address changed from Century House 11 st Peters Square Manchester M2 3DN on 20 December 2010 (2 pages)
20 December 2010Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 20 December 2010 (2 pages)
4 May 2010Registered office address changed from Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA on 4 May 2010 (2 pages)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Declaration of solvency (3 pages)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Registered office address changed from Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA on 4 May 2010 (2 pages)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-29
(2 pages)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 May 2010Declaration of solvency (3 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(14 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(14 pages)
29 September 2009Ad 02/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 September 2009Ad 02/09/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
9 July 2009Appointment terminated director and secretary chantel clague (1 page)
9 July 2009Appointment Terminated Director and Secretary chantel clague (1 page)
8 July 2009Secretary appointed kavneet singh chadha (1 page)
8 July 2009Appointment terminated director ian vicary (1 page)
8 July 2009Appointment Terminated Director ian vicary (1 page)
8 July 2009Secretary appointed kavneet singh chadha (1 page)
8 July 2009Director appointed narinder singh chadha (1 page)
8 July 2009Director appointed narinder singh chadha (1 page)
30 October 2008Incorporation (28 pages)
30 October 2008Incorporation (28 pages)