About

Registered Number: 05310834
Date of Incorporation: 10/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 7 months ago)
Registered Address: 146 Lichfield Down, Walnut Tree, Milton Keynes, MK7 7DN

 

S P Weaver Electrical Contractors Ltd was registered on 10 December 2004 and has its registered office in Milton Keynes. We do not know the number of employees at this organisation. This business has 3 directors listed as Weaver, Amanda, Weaver, Simon Philip, Witton, Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Simon Philip 15 December 2004 - 1
WITTON, Russell 10 December 2004 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WEAVER, Amanda 10 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 21 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 16 December 2010
AA01 - Change of accounting reference date 08 July 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 06 February 2007
363s - Annual Return 31 January 2006
CERTNM - Change of name certificate 09 June 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.